CONSCIA ENTERPRISE SYSTEMS LTD.: Filings
Overview
| Company Name | CONSCIA ENTERPRISE SYSTEMS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC285740 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CONSCIA ENTERPRISE SYSTEMS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Jane Marie Conner as a secretary on Jul 10, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Dr Ian Sean Denley as a director on Jul 10, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Markus Simon Bolton as a director on Jul 10, 2014 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 18 pages | AA | ||||||||||
Appointment of Mr. Douglas Marshall Haines, Jr. as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Worne as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Judit Romano as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Nielsen as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr. Paul Alexander Stephen Lewington as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 20 pages | AA | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Paul Jackson Nielsen on Jun 01, 2012 | 2 pages | CH03 | ||||||||||
Appointment of Paul Jackson Nielsen as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Jane Conner as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Markus Bolton as a director | 2 pages | TM01 | ||||||||||
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