- Company Overview for CHN PROJECT SERVICES LTD. (SC401677)
- Filing history for CHN PROJECT SERVICES LTD. (SC401677)
- People for CHN PROJECT SERVICES LTD. (SC401677)
- Insolvency for CHN PROJECT SERVICES LTD. (SC401677)
- More for CHN PROJECT SERVICES LTD. (SC401677)
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 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
15 May 2014 | AD01 | Registered office address changed from 11 Berridale Avenue Cathcart Glasgow G44 3AF United Kingdom on 15 May 2014 | |
15 May 2014 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
26 Jun 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-06-26
|
|
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
22 May 2012 | AA01 | Current accounting period extended from 30 June 2012 to 31 July 2012 | |
01 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 30 November 2011
|
|
22 Jun 2011 | AP01 | Appointment of John Martin Coll as a director | |
16 Jun 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
14 Jun 2011 | NEWINC | Incorporation |