- Company Overview for INTEGRATED ENVIRONMENTAL SOLUTIONS (IP) LIMITED (SC305526)
- Filing history for INTEGRATED ENVIRONMENTAL SOLUTIONS (IP) LIMITED (SC305526)
- People for INTEGRATED ENVIRONMENTAL SOLUTIONS (IP) LIMITED (SC305526)
- More for INTEGRATED ENVIRONMENTAL SOLUTIONS (IP) LIMITED (SC305526)
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) |
---|---|---|---|
21 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
16 Dec 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
26 Jan 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
31 Jan 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
03 Mar 2009 | 288a | Secretary appointed ms susan falconer | |
03 Mar 2009 | 288b | Appointment terminated secretary andrew mckellar | |
23 Dec 2008 | 288a | Secretary appointed mr andrew angus mckellar | |
23 Dec 2008 | 288b | Appointment terminated director martin ramsay | |
23 Dec 2008 | 288b | Appointment terminated secretary martin ramsay | |
01 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
01 Dec 2008 | AA | Accounts for a dormant company made up to 31 May 2008 | |
14 Dec 2007 | AA | Accounts for a dormant company made up to 31 May 2007 | |
12 Dec 2007 | 363a | Return made up to 30/11/07; full list of members | |
27 Jul 2007 | 363a | Return made up to 17/07/07; full list of members | |
30 Mar 2007 | 288a | New director appointed | |
30 Mar 2007 | 288a | New secretary appointed;new director appointed | |
30 Mar 2007 | 288b | Secretary resigned | |
30 Mar 2007 | 288b | Director resigned | |
30 Mar 2007 | 288b | Director resigned | |
26 Mar 2007 | CERTNM | Company name changed mm&s (5138) LIMITED\certificate issued on 26/03/07 | |
26 Mar 2007 | 287 | Registered office changed on 26/03/07 from: 3 glenfinlas street edinburgh EH3 6AQ |