Otter Technical Services Ltd

SC309484

Documents

Documents
Date Category Description Pages
14 May 2010 gazette Gazette Dissolved Compulsory 1 Buy now
22 Jan 2010 gazette Gazette Notice Compulsory 1 Buy now
13 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
27 Feb 2009 annual-return Return made up to 02/10/08; full list of members 3 Buy now
27 Feb 2009 address Registered office changed on 27/02/2009 from 248 union street aberdeen AB10 1TN 1 Buy now
27 Feb 2009 officers Secretary appointed matthew cohen and associates LTD 1 Buy now
27 Feb 2009 officers Appointment Terminated Secretary cohen & co 1 Buy now
01 Dec 2008 address Registered office changed on 01/12/2008 from 1 st swithin row aberdeen AB10 6DL 1 Buy now
29 May 2008 accounts Annual Accounts 5 Buy now
02 Oct 2007 annual-return Return made up to 02/10/07; full list of members 2 Buy now
29 Nov 2006 mortgage Partic of mort/charge ***** 3 Buy now
12 Oct 2006 officers New director appointed 1 Buy now
12 Oct 2006 officers Director resigned 1 Buy now
02 Oct 2006 incorporation Incorporation Company 21 Buy now