COMPLIANCE INTELLIGENCE AGENTS LTD: Filings
Overview
Company Name | COMPLIANCE INTELLIGENCE AGENTS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC216857 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for COMPLIANCE INTELLIGENCE AGENTS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jan 01, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 14, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Jan 01, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 14, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from Scott's Company Formations 5 Logie Mill, Beaverbank Office Park, Logie Green Road Edinburgh EH7 4HH on Feb 20, 2013 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Jan 09, 2013
| 4 pages | SH01 | ||||||||||
Appointment of Mr Timothy Andrew Macrae Myles as a director on Jan 09, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham William Middlemist as a director on Jan 09, 2013 | 2 pages | AP01 | ||||||||||
Accounts made up to Jan 01, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 14, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Philip Wheeler as a director on Dec 14, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Samuel Burns Mcmurray as a director on Dec 14, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Diane Munro Shepherd as a secretary on Oct 20, 2011 | 1 pages | AP03 | ||||||||||
Termination of appointment of Brian William Erskine Pitcairn as a secretary on Oct 05, 2011 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jan 01, 2011 | 5 pages | AA | ||||||||||
Director's details changed for David Gordon Mcmurray on Aug 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for David Gordon Mcmurray on Jun 08, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 14, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Certificate of change of name Company name changed the management (scotland) LIMITED\certificate issued on 10/09/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 01, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Mar 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0