THESEUS TECHNICAL SERVICES LIMITED

SC270670
SAINT JAMES HOUSE 56 ALBANY DRIVE LANARK LANARKSHIRE ML11 9AF ML11 9AF

Documents

Documents
Date Category Description Pages
29 May 2015 gazette Gazette Dissolved Voluntary 1 Buy now
06 Feb 2015 gazette Gazette Notice Voluntary 1 Buy now
21 Jan 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Jan 2015 officers Termination of appointment of director (Robert Allen Robertson) 1 Buy now
18 Aug 2014 annual-return Annual Return 5 Buy now
16 Sep 2013 annual-return Annual Return 5 Buy now
29 Aug 2013 accounts Annual Accounts 3 Buy now
28 Dec 2012 accounts Annual Accounts 2 Buy now
02 Aug 2012 annual-return Annual Return 5 Buy now
05 Dec 2011 accounts Annual Accounts 2 Buy now
05 Sep 2011 annual-return Annual Return 5 Buy now
02 Dec 2010 accounts Annual Accounts 2 Buy now
21 Aug 2010 annual-return Annual Return 5 Buy now
21 Aug 2010 officers Change of particulars for director (Robert Allen Robertson) 2 Buy now
28 Oct 2009 accounts Annual Accounts 3 Buy now
17 Aug 2009 annual-return Return made up to 14/07/09; full list of members 5 Buy now
25 Feb 2009 accounts Annual Accounts 2 Buy now
10 Dec 2008 annual-return Return made up to 14/07/08; no change of members 10 Buy now
15 Jan 2008 accounts Annual Accounts 3 Buy now
30 Jul 2007 annual-return Return made up to 14/07/07; no change of members 7 Buy now
24 Jul 2007 address Registered office changed on 24/07/07 from: standard buildings 94 hope street glasgow G2 6PH 1 Buy now
27 Feb 2007 accounts Annual Accounts 1 Buy now
20 Jul 2006 annual-return Return made up to 14/07/06; full list of members 7 Buy now
22 Dec 2005 accounts Annual Accounts 3 Buy now
23 Aug 2005 annual-return Return made up to 14/07/05; full list of members 5 Buy now
03 Aug 2005 accounts Accounting reference date shortened from 30/09/05 to 31/03/05 1 Buy now
27 Apr 2005 accounts Accounting reference date extended from 31/07/05 to 30/09/05 1 Buy now
24 Jan 2005 resolution Resolution 15 Buy now
25 Nov 2004 officers Secretary resigned 1 Buy now
25 Nov 2004 officers Director resigned 1 Buy now
25 Nov 2004 officers New director appointed 2 Buy now
25 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now
25 Nov 2004 capital Ad 17/11/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
19 Nov 2004 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jul 2004 incorporation Incorporation Company 26 Buy now