CONVERGED COMMUNICATION SOLUTIONS LIMITED
Company number SC293456
- Company Overview for CONVERGED COMMUNICATION SOLUTIONS LIMITED (SC293456)
- Filing history for CONVERGED COMMUNICATION SOLUTIONS LIMITED (SC293456)
- People for CONVERGED COMMUNICATION SOLUTIONS LIMITED (SC293456)
- Charges for CONVERGED COMMUNICATION SOLUTIONS LIMITED (SC293456)
- More for CONVERGED COMMUNICATION SOLUTIONS LIMITED (SC293456)
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) |
---|---|---|---|
04 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
22 Dec 2014 | TM02 | Termination of appointment of Paull & Williamsons Llp as a secretary on 22 June 2014 | |
22 Dec 2014 | AP04 | Appointment of Burness Paull Llp as a secretary on 22 June 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from C/O Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE to Merchants House 87 Waterloo Quay Aberdeen AB11 5DE on 15 December 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
17 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
13 Dec 2010 | AD01 | Registered office address changed from 6 Rubislaw Terrace Aberdeen AB10 1XE on 13 December 2010 | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
16 Apr 2010 | TM01 | Termination of appointment of Andrew Pearson as a director | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 30 November 2008 | |
16 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2010 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Andrew Pearson on 21 November 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Neil John Murray Christie on 21 November 2009 | |
15 Feb 2010 | CH04 | Secretary's details changed for Paull & Williamsons Llp on 21 November 2009 | |
15 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2009 | 288a | Secretary appointed paull & williamsons LLP |