CPT CONTRACTOR 4 LIMITED

SC242458
191 WEST GEORGE STREET GLASGOW G2 2LJ

Documents

Documents
Date Category Description Pages
07 May 2012 gazette Gazette Dissolved Liquidation 1 Buy now
07 Feb 2012 insolvency Liquidation In Administration Move To Dissolution Scotland 23 Buy now
07 Feb 2012 insolvency Liquidation In Administration Progress Report Scotland 24 Buy now
03 Feb 2012 liquidation Notice of result of meeting creditors 2 Buy now
26 Oct 2011 insolvency Liquidation In Administration Progress Report Scotland 27 Buy now
09 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 May 2011 insolvency Liquidation In Administration Deemed Proposal Scotland 1 Buy now
06 May 2011 insolvency Liquidation In Administration Proposals Scotland 58 Buy now
08 Apr 2011 insolvency Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached 16 Buy now
22 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Mar 2011 insolvency Liquidation In Administration Appointment Of Administrator Scotland 3 Buy now
01 Feb 2011 annual-return Annual Return 5 Buy now
09 Dec 2010 accounts Annual Accounts 5 Buy now
04 Feb 2010 accounts Annual Accounts 6 Buy now
03 Feb 2010 annual-return Annual Return 5 Buy now
06 Feb 2009 annual-return Return made up to 17/01/09; full list of members 3 Buy now
26 Jan 2009 accounts Annual Accounts 6 Buy now
04 Feb 2008 annual-return Return made up to 17/01/08; full list of members 2 Buy now
16 Oct 2007 officers Secretary resigned;director resigned 1 Buy now
16 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
21 Apr 2007 mortgage Dec mort/charge ***** 2 Buy now
19 Apr 2007 mortgage Partic of mort/charge ***** 4 Buy now
17 Apr 2007 mortgage Partic of mort/charge ***** 4 Buy now
04 Apr 2007 accounts Accounting reference date extended from 31/01/08 to 31/03/08 1 Buy now
26 Mar 2007 resolution Resolution 1 Buy now
26 Mar 2007 accounts Annual Accounts 3 Buy now
27 Feb 2007 annual-return Return made up to 17/01/07; full list of members 2 Buy now
06 Mar 2006 accounts Annual Accounts 3 Buy now
06 Mar 2006 resolution Resolution 1 Buy now
14 Feb 2006 annual-return Return made up to 17/01/06; full list of members 7 Buy now
19 Oct 2005 resolution Resolution 1 Buy now
18 Oct 2005 accounts Annual Accounts 3 Buy now
23 Jan 2005 annual-return Return made up to 17/01/05; full list of members 7 Buy now
09 Oct 2004 resolution Resolution 1 Buy now
09 Oct 2004 accounts Annual Accounts 3 Buy now
24 Mar 2004 address Registered office changed on 24/03/04 from: 249 west george street glasgow G2 4RB 1 Buy now
08 Mar 2004 officers Director resigned 1 Buy now
08 Mar 2004 officers Secretary resigned 1 Buy now
05 Mar 2004 capital Declaration of assistance for shares acquisition 6 Buy now
04 Mar 2004 officers New director appointed 3 Buy now
04 Mar 2004 officers New secretary appointed 2 Buy now
04 Mar 2004 officers New director appointed 5 Buy now
02 Mar 2004 mortgage Partic of mort/charge ***** 6 Buy now
25 Feb 2004 annual-return Return made up to 17/01/04; full list of members 6 Buy now
12 Feb 2004 address Registered office changed on 12/02/04 from: woodrow, enterprise campus eurocentral, holytown motherwell lanarkshire ML1 4UD 1 Buy now
13 Oct 2003 officers New director appointed 2 Buy now
13 Oct 2003 officers Director resigned 1 Buy now
10 Feb 2003 address Registered office changed on 10/02/03 from: 249 west george street glasgow strathclyde G2 4RB 1 Buy now
05 Feb 2003 officers New director appointed 2 Buy now
05 Feb 2003 officers New secretary appointed 2 Buy now
05 Feb 2003 officers Secretary resigned 1 Buy now
05 Feb 2003 officers Director resigned 1 Buy now
17 Jan 2003 incorporation Incorporation Company 19 Buy now