- Company Overview for CD CONSULTANTS LTD. (SC381716)
- Filing history for CD CONSULTANTS LTD. (SC381716)
- People for CD CONSULTANTS LTD. (SC381716)
- Charges for CD CONSULTANTS LTD. (SC381716)
- More for CD CONSULTANTS LTD. (SC381716)
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) |
---|---|---|---|
14 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2012 | DS01 | Application to strike the company off the register | |
24 Aug 2011 | AR01 |
Annual return made up to 8 July 2011 with full list of shareholders
Statement of capital on 2011-08-24
|
|
24 Aug 2011 | AD01 | Registered office address changed from 145 st Vincent Street Glasgow G2 5JF United Kingdom on 24 August 2011 | |
02 Feb 2011 | CERTNM |
Company name changed marker world LTD\certificate issued on 02/02/11
|
|
11 Jan 2011 | AP01 | Appointment of Mr Craig Dougan as a director | |
11 Jan 2011 | TM01 | Termination of appointment of Kenneth Dougan as a director | |
27 Aug 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
18 Aug 2010 | TM01 | Termination of appointment of Craig Dougan as a director | |
18 Aug 2010 | AP01 | Appointment of Mr Kenneth Dougan as a director | |
09 Aug 2010 | AP01 | Appointment of Mr Craig Dougan as a director | |
09 Aug 2010 | TM01 | Termination of appointment of Craig Dougan as a director | |
05 Aug 2010 | AP01 | Appointment of Mr Craig Dougan as a director | |
08 Jul 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
08 Jul 2010 | NEWINC | Incorporation |