- Company Overview for CMS ENVIRO SYSTEMS LTD. (SC295823)
- Filing history for CMS ENVIRO SYSTEMS LTD. (SC295823)
- People for CMS ENVIRO SYSTEMS LTD. (SC295823)
- Charges for CMS ENVIRO SYSTEMS LTD. (SC295823)
- Insolvency for CMS ENVIRO SYSTEMS LTD. (SC295823)
- More for CMS ENVIRO SYSTEMS LTD. (SC295823)
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) |
---|---|---|---|
02 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
23 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
07 Mar 2015 | MR05 | All of the property or undertaking has been released from charge 4 | |
07 Mar 2015 | MR05 | All of the property or undertaking has been released from charge 2 | |
28 Jan 2015 | AAMD | Amended full accounts made up to 31 March 2014 | |
13 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
05 Dec 2014 | AP01 | Appointment of Mr Mark Carracher as a director on 1 December 2014 | |
05 Dec 2014 | AP01 | Appointment of Mr John Steven Hood as a director on 1 December 2014 | |
05 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
02 Dec 2014 | AP01 | Appointment of Mr Martin Mccrimmon as a director on 1 December 2014 | |
01 Dec 2014 | AP01 | Appointment of Mr Stephen John Anderson as a director on 1 December 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
23 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
31 Jan 2013 | MEM/ARTS | Memorandum and Articles of Association | |
31 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
08 Jan 2013 | CH01 | Director's details changed for Marie Mcgilly on 8 January 2013 | |
08 Jan 2013 | CH01 | Director's details changed for Mrs Pauline Kerr on 8 January 2013 | |
08 Jan 2013 | CH01 | Director's details changed for Mr Andrew Barber Kerr on 8 January 2013 | |
08 Jan 2013 | CH01 | Director's details changed for William Semple on 8 January 2013 | |
08 Jan 2013 | AD01 | Registered office address changed from . Castlecary Cumbernauld Glasgow G68 0DT Scotland on 8 January 2013 | |
08 Jan 2013 | CH03 | Secretary's details changed for Pauline Kerr on 8 January 2013 | |
11 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 7 |