- Company Overview for CLEARTECH COMMISSIONING SERVICES LIMITED (SC292364)
- Filing history for CLEARTECH COMMISSIONING SERVICES LIMITED (SC292364)
- People for CLEARTECH COMMISSIONING SERVICES LIMITED (SC292364)
- More for CLEARTECH COMMISSIONING SERVICES LIMITED (SC292364)
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) |
---|---|---|---|
07 May 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2009 | DS01 | Application to strike the company off the register | |
20 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
15 May 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 | |
14 Apr 2009 | 288a | Secretary appointed gillian sleigh | |
07 Apr 2009 | 288b | Appointment Terminated Secretary deborah mcguigan | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from 117 cadzow street hamilton ML3 6JA | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Nov 2008 | 363a | Return made up to 27/10/08; full list of members | |
08 Nov 2007 | 363a | Return made up to 27/10/07; full list of members | |
08 Nov 2007 | 288c | Director's particulars changed | |
08 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
08 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
08 Nov 2007 | 288c | Director's particulars changed | |
05 Nov 2007 | 225 | Accounting reference date extended from 31/10/07 to 31/03/08 | |
28 Aug 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
27 Nov 2006 | 363a | Return made up to 27/10/06; full list of members | |
16 Dec 2005 | 288a | New secretary appointed;new director appointed | |
01 Dec 2005 | 288a | New director appointed | |
21 Nov 2005 | 88(2)R | Ad 27/10/05--------- £ si 99@1=99 £ ic 1/100 | |
01 Nov 2005 | 288b | Director resigned | |
01 Nov 2005 | 288b | Secretary resigned | |
27 Oct 2005 | NEWINC | Incorporation |