- Company Overview for COMPLETE DOCUMENT SOLUTIONS LTD. (SC544873)
- Filing history for COMPLETE DOCUMENT SOLUTIONS LTD. (SC544873)
- People for COMPLETE DOCUMENT SOLUTIONS LTD. (SC544873)
- More for COMPLETE DOCUMENT SOLUTIONS LTD. (SC544873)
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 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2017 | TM01 | Termination of appointment of Lee Gourley as a director on 31 October 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Jill Gourley as a director on 31 October 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Ross Fraser Archibald as a director on 31 October 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Clare Archibald as a director on 31 October 2017 | |
16 Nov 2017 | PSC07 | Cessation of Ross Fraser Archibald as a person with significant control on 31 August 2017 | |
16 Nov 2017 | PSC07 | Cessation of Clare Archibald as a person with significant control on 31 August 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
02 Mar 2017 | AP01 | Appointment of Mrs Jill Gourley as a director on 1 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Lee Gourley as a director on 1 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Ross Fraser Archibald as a director on 1 March 2017 | |
15 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-08
|