Advanced company searchLink opens in new window

CEMTRON LIMITED

Company number SC201227

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)
17 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2012 4.26(Scot) Return of final meeting of voluntary winding up
17 Jul 2012 4.17(Scot) Notice of final meeting of creditors
14 Oct 2009 AD01 Registered office address changed from Ridge Way Hillend Industrial Park Dalgety Bay, Fife KY11 9JD on 14 October 2009
05 Oct 2009 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
20 Apr 2009 2.20B(Scot) Administrator's progress report
23 Dec 2008 2.18B(Scot) Notice of result of meeting creditors
19 Nov 2008 2.16B(Scot) Statement of administrator's proposal
23 Oct 2008 2.11B(Scot) Appointment of an administrator
29 Aug 2008 288b Appointment Terminated Director donald dawe
14 Nov 2007 363a Return made up to 27/10/07; full list of members
14 Nov 2007 288c Director's particulars changed
10 Sep 2007 288a New director appointed
31 Aug 2007 AA Full accounts made up to 31 March 2007
06 Aug 2007 288a New director appointed
06 Aug 2007 288a New director appointed
06 Aug 2007 288a New director appointed
06 Aug 2007 288a New director appointed
29 Jan 2007 AA Full accounts made up to 31 March 2006
16 Nov 2006 363s Return made up to 27/10/06; full list of members
01 Nov 2006 410(Scot) Partic of mort/charge *
13 Jul 2006 419a(Scot) Dec mort/charge *
30 Nov 2005 288a New director appointed
30 Nov 2005 363s Return made up to 27/10/05; full list of members
02 Nov 2005 419a(Scot) Dec mort/charge *