- Company Overview for C & S INDUSTRIAL SUPPLIES LIMITED (SC260257)
- Filing history for C & S INDUSTRIAL SUPPLIES LIMITED (SC260257)
- People for C & S INDUSTRIAL SUPPLIES LIMITED (SC260257)
- Charges for C & S INDUSTRIAL SUPPLIES LIMITED (SC260257)
- More for C & S INDUSTRIAL SUPPLIES LIMITED (SC260257)
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) |
---|---|---|---|
10 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2009 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2008 | 652a | Application for striking-off | |
07 Apr 2008 | 287 | Registered office changed on 07/04/2008 from 231/233 st vincent street glasgow G2 5QY | |
20 Dec 2007 | 363a | Return made up to 03/12/07; full list of members | |
21 Jun 2007 | AAMD | Amended accounts made up to 31 December 2004 | |
12 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
02 Feb 2007 | 363s | Return made up to 03/12/06; full list of members | |
17 Feb 2006 | AA | Accounts made up to 31 December 2004 | |
20 Jan 2006 | 363s | Return made up to 03/12/05; full list of members | |
13 Jun 2005 | 410(Scot) | Partic of mort/charge * | |
12 May 2005 | 363s | Return made up to 03/12/04; full list of members | |
02 Aug 2004 | 288c | Director's particulars changed | |
30 Jul 2004 | 288c | Secretary's particulars changed;director's particulars changed | |
24 May 2004 | 287 | Registered office changed on 24/05/04 from: 65 bath street glasgow G2 2DD | |
24 May 2004 | 288b | Director resigned | |
24 May 2004 | 288a | New director appointed | |
05 Dec 2003 | 288b | Secretary resigned | |
03 Dec 2003 | NEWINC | Incorporation |