C. W. FITNESS LIMITED

SC285114
TITANIUM 1 KING'S INCH PLACE RENFREW RENFREWSHIRE PA4 8WF

Documents

Documents
Date Category Description Pages
21 Jan 2016 gazette Gazette Dissolved Liquidation 1 Buy now
21 Oct 2015 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 3 Buy now
25 Feb 2015 accounts Annual Accounts 8 Buy now
19 Feb 2015 officers Termination of appointment of director (Lynsey Church) 1 Buy now
12 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Feb 2015 resolution Resolution 1 Buy now
23 Jan 2015 capital Notice of cancellation of shares 3 Buy now
23 Jan 2015 capital Return of purchase of own shares 2 Buy now
22 May 2014 annual-return Annual Return 7 Buy now
19 Feb 2014 accounts Annual Accounts 7 Buy now
30 Sep 2013 accounts Annual Accounts 7 Buy now
21 May 2013 annual-return Annual Return 7 Buy now
24 May 2012 annual-return Annual Return 7 Buy now
02 May 2012 accounts Annual Accounts 7 Buy now
20 May 2011 annual-return Annual Return 7 Buy now
03 Mar 2011 accounts Annual Accounts 7 Buy now
25 May 2010 annual-return Annual Return 5 Buy now
25 May 2010 officers Change of particulars for director (Wendy Aviva Aronson) 2 Buy now
16 Mar 2010 capital Notice of name or other designation of class of shares 2 Buy now
16 Mar 2010 capital Return of Allotment of shares 4 Buy now
16 Mar 2010 resolution Resolution 24 Buy now
16 Mar 2010 officers Appointment of director (Lynsey Church) 3 Buy now
25 Feb 2010 accounts Annual Accounts 7 Buy now
22 May 2009 annual-return Return made up to 20/05/09; full list of members 4 Buy now
26 Mar 2009 accounts Annual Accounts 7 Buy now
23 May 2008 annual-return Return made up to 20/05/08; full list of members 4 Buy now
24 Apr 2008 accounts Annual Accounts 6 Buy now
24 May 2007 annual-return Return made up to 20/05/07; full list of members 2 Buy now
11 Apr 2007 accounts Annual Accounts 7 Buy now
19 Sep 2006 accounts Annual Accounts 7 Buy now
15 Jun 2006 annual-return Return made up to 20/05/06; full list of members 3 Buy now
04 Apr 2006 accounts Accounting reference date shortened from 31/05/06 to 31/12/05 1 Buy now
26 Oct 2005 mortgage Partic of mort/charge ***** 3 Buy now
12 Jul 2005 capital Ad 13/06/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
12 Jul 2005 address Registered office changed on 12/07/05 from: miller samuel LLP rwf house 5 renfield street glasgow G2 5EZ 1 Buy now
12 Jul 2005 officers Secretary resigned;director resigned 1 Buy now
12 Jul 2005 officers Director resigned 1 Buy now
12 Jul 2005 officers New director appointed 2 Buy now
12 Jul 2005 officers New secretary appointed;new director appointed 2 Buy now
13 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
20 May 2005 incorporation Incorporation Company 21 Buy now