- Company Overview for CITY PARK FINANCIAL SERVICES LIMITED (SC271251)
- Filing history for CITY PARK FINANCIAL SERVICES LIMITED (SC271251)
- People for CITY PARK FINANCIAL SERVICES LIMITED (SC271251)
- More for CITY PARK FINANCIAL SERVICES LIMITED (SC271251)
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) |
---|---|---|---|
08 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2014 | AP01 | Appointment of Mr Alistair Guy Niederer as a director on 11 July 2014 | |
17 Jul 2014 | AP01 | Appointment of Mr Andrew Charles Ashton as a director on 11 July 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Roderick Angus Erskine Stuart as a director on 11 July 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Gerald Murphy as a director on 11 July 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Keith Logie Inch as a director on 11 July 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Douglas Gordon Macmillan as a director on 11 July 2014 | |
17 Jul 2014 | TM02 | Termination of appointment of Roderick Angus Erskine Stuart as a secretary on 11 July 2014 | |
18 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2014 | DS01 | Application to strike the company off the register | |
30 Jul 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
12 Mar 2013 | AD01 | Registered office address changed from 145 St Vincent Street Glasgow G2 5JF United Kingdom on 12 March 2013 | |
25 Feb 2013 | AD01 | Registered office address changed from C/O Macdonalds Solicitors St Stephen House 279 Bath Street Glasgow G2 4JL on 25 February 2013 | |
29 Jan 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
02 May 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
26 Mar 2012 | CERTNM |
Company name changed tele - b LIMITED\certificate issued on 26/03/12
|
|
26 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
23 Feb 2011 | AA | Full accounts made up to 31 July 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
18 Jan 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 28 July 2009 with full list of shareholders | |
19 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
13 Aug 2008 | 363a | Return made up to 28/07/08; full list of members |