Water Services Solutions Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 29, 2004)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

CRANN PLUMBING & HEATING LTD
C HANLON WATER UTILITIES LTD.
C HANLON UTILITIES LTD.

Details

Company type Private Limited Company, Dissolved
Company Number SC232188
Record last updated Wednesday, April 15, 2015 8:13:34 PM UTC
Official Address C/o w d Robb Co 1 Royal Exchange 85 Queen Street Glasgow G13db Anderston/City
There are 6 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G13DB
Sector Other business activities

Charts

Visits

WATER SERVICES SOLUTIONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-112022-122025-32025-601

Searches

WATER SERVICES SOLUTIONS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-12012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 6, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 6, 2012 Notice of final meeting of creditors Notice of final meeting of creditors
Registry Aug 1, 2011 Change of registered office address Change of registered office address
Registry Jun 16, 2011 Crt ord notice of winding up Crt ord notice of winding up
Registry Jun 16, 2011 Notice of winding up order Notice of winding up order
Registry May 20, 2011 Resignation of one Director Resignation of one Director
Registry May 6, 2011 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Financials May 5, 2011 Annual accounts Annual accounts
Registry Dec 11, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Sep 24, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jan 12, 2010 Annual accounts Annual accounts
Registry Jun 16, 2009 Annual return Annual return
Registry Mar 16, 2009 Company name change Company name change
Registry Mar 14, 2009 Change of name certificate Change of name certificate
Financials Jan 13, 2009 Annual accounts Annual accounts
Registry Dec 8, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Nov 7, 2008 Resignation of a director Resignation of a director
Registry Nov 7, 2008 Resignation of a director 14232... Resignation of a director 14232...
Registry Jun 23, 2008 Annual return Annual return
Registry Jun 23, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Apr 15, 2008 Annual accounts Annual accounts
Registry Nov 9, 2007 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Oct 4, 2007 Annual return Annual return
Registry Oct 4, 2007 Appointment of a director Appointment of a director
Registry Oct 4, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 6, 2007 Change of accounting reference date Change of accounting reference date
Registry Mar 28, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Jul 14, 2006 Annual accounts Annual accounts
Registry Jun 26, 2006 Annual return Annual return
Registry Jun 12, 2006 Company name change Company name change
Registry Jun 12, 2006 Change of name certificate Change of name certificate
Financials Jun 30, 2005 Annual accounts Annual accounts
Registry Jun 6, 2005 Annual return Annual return
Registry Jun 6, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 6, 2005 Location of register of members address changed Location of register of members address changed
Registry Jun 6, 2005 Registered office changed Registered office changed
Registry Jun 6, 2005 Location of debenture register address changed Location of debenture register address changed
Registry Jan 26, 2005 Change of accounting reference date Change of accounting reference date
Financials Sep 29, 2004 Annual accounts Annual accounts
Registry Aug 20, 2004 Annual return Annual return
Registry Sep 4, 2003 Annual return 14232... Annual return 14232...
Registry Jun 10, 2002 Company name change Company name change
Registry Jun 10, 2002 Change of name certificate Change of name certificate
Registry May 29, 2002 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)