- Company Overview for C T M ENTERPRISES LIMITED (SC369821)
- Filing history for C T M ENTERPRISES LIMITED (SC369821)
- People for C T M ENTERPRISES LIMITED (SC369821)
- More for C T M ENTERPRISES LIMITED (SC369821)
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) |
---|---|---|---|
20 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2014 | DS01 | Application to strike the company off the register | |
06 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
22 Mar 2010 | AD01 | Registered office address changed from Flat 10 2 Queen Margaret Drive Glasgow G12 8DQ Scotland on 22 March 2010 | |
01 Mar 2010 | AD01 | Registered office address changed from 374 Dumbarton Road Glasgow G11 6RZ on 1 March 2010 | |
26 Feb 2010 | CH03 | Secretary's details changed for Jim Kent on 26 February 2010 | |
26 Feb 2010 | CH01 | Director's details changed for James Kent on 26 February 2010 | |
17 Dec 2009 | AP03 | Appointment of Jim Kent as a secretary | |
17 Dec 2009 | AP01 | Appointment of James Kent as a director | |
15 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 10 December 2009
|
|
15 Dec 2009 | AD01 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 15 December 2009 | |
15 Dec 2009 | TM02 | Termination of appointment of Hms Secretaries Limited as a secretary | |
15 Dec 2009 | TM01 | Termination of appointment of Hms Directors Limited as a director | |
15 Dec 2009 | TM01 | Termination of appointment of Donald Munro as a director | |
15 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2009 | CERTNM |
Company name changed hms (806) LIMITED\certificate issued on 11/12/09
|
|
11 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2009 | NEWINC | Incorporation |