CBS NETWORK SERVICES LIMITED

SC206495
86 CORNHILL TERRACE EDINBURGH EH6 8EQ

Documents

Documents
Date Category Description Pages
06 Jun 2014 gazette Gazette Dissolved Voluntary 1 Buy now
14 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
30 Jan 2014 dissolution Dissolution Application Strike Off Company 4 Buy now
09 Dec 2013 accounts Annual Accounts 3 Buy now
27 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2013 annual-return Annual Return 6 Buy now
13 Dec 2012 accounts Annual Accounts 3 Buy now
24 Apr 2012 annual-return Annual Return 6 Buy now
24 Apr 2012 officers Termination of appointment of director (John Pearce) 1 Buy now
01 Nov 2011 accounts Annual Accounts 4 Buy now
18 Jul 2011 officers Appointment of director (Mrs Frances Jane Simpson) 2 Buy now
21 Apr 2011 annual-return Annual Return 6 Buy now
02 Dec 2010 officers Appointment of secretary (Miss Jennifer Dewar Richmond) 1 Buy now
02 Dec 2010 officers Termination of appointment of secretary (John Pearce) 1 Buy now
30 Sep 2010 accounts Annual Accounts 9 Buy now
22 Apr 2010 annual-return Annual Return 6 Buy now
12 Jan 2010 officers Appointment of director (Ms Jacqueline Mary Scutt) 2 Buy now
07 Jan 2010 accounts Annual Accounts 9 Buy now
14 May 2009 annual-return Return made up to 20/04/09; full list of members 4 Buy now
14 May 2009 officers Appointment terminated director hazel smith 1 Buy now
14 May 2009 officers Appointment terminated secretary patrick boase 1 Buy now
14 Apr 2009 officers Director and secretary appointed patrick andrew boase 2 Buy now
14 Apr 2009 officers Appointment terminated director alan tuffs 1 Buy now
24 Jan 2009 annual-return Return made up to 20/04/08; no change of members 10 Buy now
24 Jan 2009 address Registered office changed on 24/01/2009 from 45-47 albany street edinburgh EH1 3QY 1 Buy now
06 Jan 2009 accounts Annual Accounts 10 Buy now
04 Feb 2008 accounts Annual Accounts 9 Buy now
10 Sep 2007 annual-return Return made up to 20/04/07; no change of members 8 Buy now
01 Feb 2007 accounts Annual Accounts 10 Buy now
03 May 2006 annual-return Return made up to 20/04/06; full list of members 8 Buy now
07 Feb 2006 officers New director appointed 2 Buy now
06 Dec 2005 accounts Annual Accounts 9 Buy now
17 Jun 2005 address Registered office changed on 17/06/05 from: 45-47 albany street edinburgh EH1 3QY 1 Buy now
29 Apr 2005 officers Director resigned 1 Buy now
27 Apr 2005 annual-return Return made up to 20/04/05; full list of members 8 Buy now
31 Jan 2005 accounts Annual Accounts 9 Buy now
27 Apr 2004 annual-return Return made up to 20/04/04; full list of members 8 Buy now
16 Apr 2004 officers Director resigned 1 Buy now
22 Jan 2004 accounts Annual Accounts 9 Buy now
28 Apr 2003 annual-return Return made up to 20/04/03; full list of members 8 Buy now
02 Jan 2003 accounts Annual Accounts 9 Buy now
12 Jun 2002 annual-return Return made up to 20/04/02; full list of members 8 Buy now
13 Feb 2002 accounts Annual Accounts 8 Buy now
08 Jun 2001 officers New director appointed 2 Buy now
16 May 2001 annual-return Return made up to 20/04/01; full list of members 6 Buy now
16 May 2001 officers New director appointed 2 Buy now
16 May 2001 officers New director appointed 2 Buy now
30 Jun 2000 accounts Accounting reference date shortened from 30/04/01 to 31/03/01 1 Buy now
20 Apr 2000 incorporation Incorporation Company 16 Buy now