- Company Overview for INTOTO UTILITIES SERVICES LIMITED (SC136349)
- Filing history for INTOTO UTILITIES SERVICES LIMITED (SC136349)
- People for INTOTO UTILITIES SERVICES LIMITED (SC136349)
- Charges for INTOTO UTILITIES SERVICES LIMITED (SC136349)
- Insolvency for INTOTO UTILITIES SERVICES LIMITED (SC136349)
- More for INTOTO UTILITIES SERVICES LIMITED (SC136349)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2010 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
18 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
05 May 2009 | 363a | Return made up to 31/01/09; full list of members | |
06 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Mar 2008 | 363a | Return made up to 31/01/08; full list of members | |
28 Feb 2008 | 288c | Director and Secretary's Change of Particulars / peter crossan / 28/02/2008 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: 6 park drive south, now: rockbourne avenue; Area was: , now: woolton; Post Town was: chester, now: liverpool; Region was: cheshire, now: merseyside; Post Code was: CH2 3JT, now: L25 4TG; Country was: , now: | |
28 Feb 2008 | 288c | Director's Change of Particulars / stephen turner / 28/02/2008 / HouseName/Number was: , now: 6; Street was: ivy cottage, now: mary slessor wynd; Area was: collycroft, now: rutherglen; Post Town was: ashbourne, now: glasgow; Region was: derbyshire, now: ; Post Code was: DE6 2GN, now: G73 5RJ; Country was: , now: scotland | |
01 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
28 Mar 2007 | 363s | Return made up to 31/01/07; full list of members | |
31 Aug 2006 | 288b | Secretary resigned | |
31 Aug 2006 | 288a | New director appointed | |
31 Aug 2006 | 288a | New secretary appointed;new director appointed | |
31 Aug 2006 | 288b | Director resigned | |
31 Aug 2006 | 288b | Director resigned | |
31 Aug 2006 | 288b | Director resigned | |
31 Aug 2006 | 288b | Director resigned | |
31 Aug 2006 | 288b | Director resigned | |
31 Aug 2006 | 287 | Registered office changed on 31/08/06 from: 2 redwood court east kilbride glasgow G74 5PF | |
31 Aug 2006 | MISC | Auditors resignation | |
22 Aug 2006 | 288b | Director resigned | |
16 Aug 2006 | CERTNM | Company name changed carillion utility services limit ed\certificate issued on 16/08/06 | |
08 Aug 2006 | AA | Full accounts made up to 31 December 2005 | |
23 Jun 2006 | 288a | New director appointed | |
21 Jun 2006 | 288a | New director appointed |