- Company Overview for CO2DEEPSTORE LIMITED (SC319515)
- Filing history for CO2DEEPSTORE LIMITED (SC319515)
- People for CO2DEEPSTORE LIMITED (SC319515)
- More for CO2DEEPSTORE LIMITED (SC319515)
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) |
---|---|---|---|
08 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
12 Aug 2013 | AUD | Auditor's resignation | |
08 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Aug 2013 | AD01 | Registered office address changed from Bridge View 1 North Esplanade West Aberdeen AB11 5QF on 6 August 2013 | |
06 Aug 2013 | TM01 | Termination of appointment of Martin Barnes as a director | |
06 Aug 2013 | TM01 | Termination of appointment of Michael Cannavina as a director | |
06 Aug 2013 | TM02 | Termination of appointment of Sally Taylor as a secretary | |
06 Aug 2013 | TM01 | Termination of appointment of Robin Caiger as a director | |
06 Aug 2013 | AP04 | Appointment of Lc Secretaries Limited as a secretary | |
11 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
05 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Jul 2012 | AP01 | Appointment of Mr Martin David Barnes as a director | |
23 Jul 2012 | AP01 | Appointment of Mr Robin James Caiger as a director | |
23 Jul 2012 | AP01 | Appointment of Mr Stephen John Murphy as a director | |
23 Jul 2012 | TM01 | Termination of appointment of Robin Pinchbeck as a director | |
17 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
24 Oct 2011 | AP03 | Appointment of Ms Sally Taylor as a secretary | |
24 Oct 2011 | TM02 | Termination of appointment of Eleanor Milne as a secretary | |
13 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
20 May 2011 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
28 Mar 2011 | AP03 | Appointment of Eleanor Bently Milne as a secretary | |
28 Mar 2011 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
19 May 2010 | TM01 | Termination of appointment of Stephen Murphy as a director | |
18 May 2010 | TM01 | Termination of appointment of Stephen Murphy as a director |