CALEDONIAN SERVICE CONTRACTS LTD

05498617
ECKINGTON COLLIERY ROTHERSIDE ROAD SHEFFIELD S21 4HL

Documents

Documents
Date Category Description Pages
13 May 2014 gazette Gazette Dissolved Compulsary 1 Buy now
28 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
27 Aug 2013 annual-return Annual Return 3 Buy now
27 Aug 2013 officers Termination of appointment of secretary (Hazel Green) 1 Buy now
07 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Feb 2013 officers Termination of appointment of director (David Unwin) 1 Buy now
08 Jan 2013 officers Appointment of director (Mr Stuart Bates) 2 Buy now
06 Dec 2012 officers Termination of appointment of director (David Unwin) 1 Buy now
06 Dec 2012 officers Appointment of director (Mr David Joseph Unwin) 2 Buy now
24 Jul 2012 annual-return Annual Return 3 Buy now
11 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2012 accounts Annual Accounts 4 Buy now
26 Jul 2011 accounts Annual Accounts 4 Buy now
20 Jul 2011 annual-return Annual Return 3 Buy now
18 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
01 Dec 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Jul 2010 annual-return Annual Return 4 Buy now
10 Feb 2010 officers Appointment of secretary (Ms Hazel Green) 1 Buy now
10 Feb 2010 officers Termination of appointment of director (David Unwin) 1 Buy now
10 Feb 2010 officers Termination of appointment of secretary (David Unwin) 1 Buy now
10 Nov 2009 accounts Annual Accounts 3 Buy now
22 Sep 2009 annual-return Return made up to 04/07/09; full list of members 3 Buy now
28 Jul 2009 address Registered office changed on 28/07/2009 from lows lane stanton by dale ilkeston derbyshire DE7 4QU 1 Buy now
20 Jul 2009 officers Director appointed david joseph unwin 1 Buy now
24 Mar 2009 annual-return Return made up to 04/07/08; full list of members 3 Buy now
21 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
03 Nov 2008 accounts Annual Accounts 1 Buy now
23 Jun 2008 annual-return Return made up to 04/07/07; full list of members 3 Buy now
18 Oct 2007 accounts Annual Accounts 1 Buy now
15 May 2007 accounts Annual Accounts 1 Buy now
10 Oct 2006 annual-return Return made up to 04/07/06; full list of members 6 Buy now
22 Jul 2005 officers New secretary appointed 2 Buy now
22 Jul 2005 officers New director appointed 2 Buy now
22 Jul 2005 address Registered office changed on 22/07/05 from: 14-18 city road cardiff CF24 3DL 1 Buy now
22 Jul 2005 officers Secretary resigned 1 Buy now
22 Jul 2005 officers Director resigned 1 Buy now
04 Jul 2005 incorporation Incorporation Company 12 Buy now