- Company Overview for C11 LIMITED (SC357099)
- Filing history for C11 LIMITED (SC357099)
- People for C11 LIMITED (SC357099)
- Charges for C11 LIMITED (SC357099)
- More for C11 LIMITED (SC357099)
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) |
---|---|---|---|
29 Jun 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Aug 2011 | CH03 | Secretary's details changed for Stuart Mccallum Melville on 23 March 2011 | |
16 Aug 2011 | CH01 | Director's details changed for Stuart Mccallum Melville on 23 March 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
02 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
14 Jan 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
24 Dec 2009 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
24 Sep 2009 | 287 | Registered office changed on 24/09/2009 from c/o cms cameron mckenna LLP migvie house north silver street aberdeen aberdeenshire AB10 1RJ | |
24 Mar 2009 | NEWINC | Incorporation |