CML TOPSTAFF LIMITED: Filings

  • Overview

    Company NameCML TOPSTAFF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC276916
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CML TOPSTAFF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to May 31, 2013

    5 pagesAA

    Total exemption small company accounts made up to May 31, 2012

    5 pagesAA

    Annual return made up to Dec 02, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2012

    Statement of capital on Dec 05, 2012

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to May 31, 2011

    6 pagesAA

    Annual return made up to Dec 02, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from 209 Govan Road Glasgow G51 1HJ on Jan 05, 2012

    3 pagesAD01

    legacy

    3 pagesMG03s

    Appointment of Mr Ian Martin David Livingston as a director

    2 pagesAP01

    Termination of appointment of Andrew Wray as a secretary

    1 pagesTM02

    Appointment of Ms Angela Brady as a director

    2 pagesAP01

    Termination of appointment of George Thomas as a director

    1 pagesTM01

    Termination of appointment of Joyce Downie as a director

    1 pagesTM01

    Termination of appointment of Carolyn Macdonald as a director

    1 pagesTM01

    Accounts for a small company made up to May 31, 2010

    7 pagesAA

    Annual return made up to Dec 02, 2010 with full list of shareholders

    6 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Section 175 24/03/2010
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Accounts for a small company made up to May 31, 2009

    7 pagesAA

    Annual return made up to Dec 02, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for George Leonard Thomas on Oct 06, 2009

    2 pagesCH01

    Director's details changed for Joyce Downie on Oct 06, 2009

    2 pagesCH01

    Director's details changed for Carolyn Lisa Macdonald on Oct 06, 2009

    2 pagesCH01

    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