Advanced company searchLink opens in new window

COMMERCIAL & INDUSTRIAL CLEANING SUPPLIES LIMITED

Company number SC292909

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)
20 Nov 2009 CH01 Director's details changed for Margaret Elizabeth Jane Graham on 20 November 2009
20 Nov 2009 CH01 Director's details changed for Williamina Bryceland on 20 November 2009
20 Nov 2009 CH01 Director's details changed for Patrick Bryceland on 20 November 2009
02 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Nov 2008 363a Return made up to 08/11/08; full list of members
07 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
01 Apr 2008 363s Return made up to 08/11/07; full list of members
20 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
13 Jul 2007 287 Registered office changed on 13/07/07 from: 10 empress court st andrew street greenock inverclyde PA15 4RW
13 Jul 2007 287 Registered office changed on 13/07/07 from: 4 empress court st andrew street greenock PA15 4RW
09 May 2007 225 Accounting reference date extended from 30/11/06 to 31/12/06
16 Jan 2007 363s Return made up to 08/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Dec 2006 88(2)R Ad 01/11/06-01/11/06 £ si 2000@1=2000 £ ic 2/2002
16 Dec 2005 410(Scot) Partic of mort/charge *
08 Dec 2005 288a New director appointed
08 Dec 2005 288a New director appointed
08 Dec 2005 288a New director appointed
08 Dec 2005 288a New director appointed
08 Dec 2005 288c Secretary's particulars changed;director's particulars changed
05 Dec 2005 287 Registered office changed on 05/12/05 from: 4 empress court saint andrews street greenock PA16 7RX
25 Nov 2005 288a New director appointed
25 Nov 2005 288a New secretary appointed;new director appointed
11 Nov 2005 288b Secretary resigned
11 Nov 2005 288b Director resigned
08 Nov 2005 NEWINC Incorporation