CPT CONTRACTOR 12 LIMITED

SC242466
1 GEORGE SQUARE GLASGOW G2 1AL

Documents

Documents
Date Category Description Pages
20 Jan 2012 gazette Gazette Dissolved Voluntary 1 Buy now
13 Oct 2011 accounts Annual Accounts 2 Buy now
30 Sep 2011 gazette Gazette Notice Voluntary 1 Buy now
15 Sep 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2011 annual-return Annual Return 5 Buy now
21 Oct 2010 accounts Annual Accounts 2 Buy now
03 Feb 2010 annual-return Annual Return 5 Buy now
11 Nov 2009 accounts Annual Accounts 2 Buy now
10 Feb 2009 annual-return Return made up to 17/01/09; full list of members 3 Buy now
14 Nov 2008 accounts Annual Accounts 2 Buy now
05 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
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 resolution Resolution 1 Buy now
06 Mar 2006 accounts Annual Accounts 3 Buy now
14 Feb 2006 annual-return Return made up to 17/01/06; full list of members 7 Buy now
25 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 director appointed 5 Buy now
04 Mar 2004 officers New secretary appointed 2 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