- Company Overview for C & C CONSTRUCTION (TEALING) LIMITED (SC270852)
- Filing history for C & C CONSTRUCTION (TEALING) LIMITED (SC270852)
- People for C & C CONSTRUCTION (TEALING) LIMITED (SC270852)
- More for C & C CONSTRUCTION (TEALING) LIMITED (SC270852)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jul 2007 | AA | Total exemption full accounts made up to 31 August 2006 | |
08 Aug 2006 | 363s | Return made up to 19/07/06; full list of members | |
20 Apr 2006 | AA | Total exemption full accounts made up to 31 August 2005 | |
03 Mar 2006 | 225 | Accounting reference date extended from 31/07/05 to 31/08/05 | |
20 Jul 2005 | 287 | Registered office changed on 20/07/05 from: pinewood wester balruddery invergowrie by dundee DD2 5LF | |
20 Jul 2005 | 363s |
Return made up to 19/07/05; full list of members
|
|
06 Apr 2005 | 287 | Registered office changed on 06/04/05 from: newlands, newbigging road tealing dundee DD4 0QX | |
06 Apr 2005 | 288a | New director appointed | |
06 Apr 2005 | 288a | New secretary appointed | |
06 Apr 2005 | 88(2)R | Ad 22/03/05--------- £ si 998@1=998 £ ic 1/999 | |
06 Apr 2005 | 288b | Secretary resigned | |
06 Apr 2005 | 288b | Director resigned | |
13 Aug 2004 | CERTNM | Company name changed bookjet LIMITED\certificate issued on 13/08/04 | |
12 Aug 2004 | 288a | New director appointed | |
11 Aug 2004 | 287 | Registered office changed on 11/08/04 from: 24 great king street edinburgh midlothian EH3 6QN | |
11 Aug 2004 | 288b | Secretary resigned | |
11 Aug 2004 | 288a | New director appointed | |
11 Aug 2004 | 288a | New secretary appointed | |
11 Aug 2004 | 288b | Director resigned | |
19 Jul 2004 | NEWINC | Incorporation |