- Company Overview for CMCK CONTRACTING LTD. (SC394104)
- Filing history for CMCK CONTRACTING LTD. (SC394104)
- People for CMCK CONTRACTING LTD. (SC394104)
- More for CMCK CONTRACTING LTD. (SC394104)
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) |
---|---|---|---|
24 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2015 | DS01 | Application to strike the company off the register | |
26 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
03 Sep 2014 | CH01 | Director's details changed for Colin Mckenna on 15 July 2014 | |
03 Sep 2014 | AD01 | Registered office address changed from 30 Wellside Road Kingswells Aberdeen AB15 8EE to 20 Eastmill Road Brechin Angus DD9 7EL on 3 September 2014 | |
28 Mar 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
12 Mar 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
08 Oct 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
23 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
13 May 2011 | AP01 | Appointment of Colin Mckenna as a director | |
25 Feb 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
23 Feb 2011 | NEWINC | Incorporation |