Advanced company searchLink opens in new window

ORGANISATIONAL CONSULTANCY SERVICES LIMITED

Company number SC224052

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2010 DS01 Application to strike the company off the register
13 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
Statement of capital on 2009-10-13
  • GBP 2
13 Oct 2009 CH01 Director's details changed for David Robert Murray on 12 October 2009
15 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
19 Nov 2008 363a Return made up to 09/10/08; full list of members
19 Nov 2008 287 Registered office changed on 19/11/2008 from st stephen's house 279 bath street glasgow G2 4JL
26 Oct 2007 363a Return made up to 09/10/07; full list of members
14 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
17 Nov 2006 363a Return made up to 09/10/06; full list of members
12 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
15 Nov 2005 363a Return made up to 09/10/05; full list of members
01 Sep 2005 225 Accounting reference date extended from 31/10/05 to 31/03/06
29 Jul 2005 AA Accounts made up to 31 October 2004
25 Oct 2004 363s Return made up to 09/10/04; full list of members
17 Aug 2004 AA Accounts made up to 31 October 2003
22 Oct 2003 363s Return made up to 09/10/03; full list of members
19 Jul 2003 AA Accounts made up to 31 October 2002
28 Oct 2002 363s Return made up to 09/10/02; full list of members
28 Oct 2002 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
06 Sep 2002 288c Director's particulars changed
05 Sep 2002 288c Secretary's particulars changed
18 Dec 2001 288b Secretary resigned
18 Dec 2001 288b Director resigned