- Company Overview for CORMACK CONSULTANCY LIMITED (SC314159)
- Filing history for CORMACK CONSULTANCY LIMITED (SC314159)
- People for CORMACK CONSULTANCY LIMITED (SC314159)
- More for CORMACK CONSULTANCY LIMITED (SC314159)
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) |
---|---|---|---|
29 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
05 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2012 | AP01 | Appointment of Anastasija Zencika as a director | |
06 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Feb 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
05 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Jan 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
30 Jan 2009 | 363a | Return made up to 05/01/09; full list of members | |
30 Jan 2009 | 190 | Location of debenture register | |
30 Jan 2009 | 287 | Registered office changed on 30/01/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9BA | |
30 Jan 2009 | 353 | Location of register of members | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Mar 2008 | 225 | Prev ext from 31/10/2007 to 31/12/2007 | |
04 Mar 2008 | 363a | Return made up to 05/01/08; full list of members | |
04 Mar 2008 | 287 | Registered office changed on 04/03/2008 from saffery champness, edinburgh quay, 133 fountainbridge edinburgh lothian EH3 9BA | |
04 Mar 2008 | 288c | Secretary's change of particulars / david hughes / 01/01/2008 | |
19 Nov 2007 | 225 | Accounting reference date shortened from 31/01/08 to 31/10/07 | |
05 Jan 2007 | NEWINC | Incorporation |