- Company Overview for CMC (STIRLING) LTD (SC357961)
- Filing history for CMC (STIRLING) LTD (SC357961)
- People for CMC (STIRLING) LTD (SC357961)
- More for CMC (STIRLING) LTD (SC357961)
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) |
---|---|---|---|
30 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2012 | AD01 | Registered office address changed from Forsyth House, Lomond Court the Castle Business Park Stirling Central FK9 4TU Scotland on 11 November 2012 | |
10 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2012 | DS01 | Application to strike the company off the register | |
01 May 2012 | AR01 |
Annual return made up to 8 April 2012 with full list of shareholders
Statement of capital on 2012-05-01
|
|
17 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
03 Feb 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
05 Jan 2011 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
12 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
12 Apr 2010 | AD01 | Registered office address changed from 9 Woolcarders Court Cambusbarron Stirling Stirlingshire FK7 9RA United Kingdom on 12 April 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Mr David Charles Robertson on 8 April 2010 | |
09 Apr 2010 | AD02 | Register inspection address has been changed | |
03 Nov 2009 | CERTNM |
Company name changed comparabillity LTD\certificate issued on 03/11/09
|
|
03 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2009 | NEWINC | Incorporation |