- Company Overview for CMAP LIMITED (SC385902)
- Filing history for CMAP LIMITED (SC385902)
- People for CMAP LIMITED (SC385902)
- More for CMAP LIMITED (SC385902)
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 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2012 | DS01 | Application to strike the company off the register | |
08 Feb 2012 | CERTNM |
Company name changed carbomap LIMITED\certificate issued on 08/02/12
|
|
08 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2011 | CH01 | Director's details changed for Dr Iain Hector Woodhouse on 24 October 2011 | |
21 Oct 2011 | AR01 |
Annual return made up to 24 September 2011 with full list of shareholders
Statement of capital on 2011-10-21
|
|
21 Oct 2011 | AD01 | Registered office address changed from Flat 12, 23 Roseneath Place Edinburgh EH9 1JD United Kingdom on 21 October 2011 | |
21 Oct 2011 | CH01 | Director's details changed for Ms Genevieve Patenaude on 21 October 2011 | |
21 Oct 2011 | CH01 | Director's details changed for Mr Iain Hector Woodhouse on 21 October 2011 | |
07 Oct 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
24 Sep 2010 | NEWINC | Incorporation |