Consterne Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 27, 2002)
  • 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

COLTAS CONTACT CENTRES LIMITED
BELLCOM LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number SC186061
Record last updated Sunday, May 3, 2015 7:41:23 PM UTC
Official Address 10 Finlay House West Nile Street Anderston/City
There are 176 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G12PP
Sector Other business activities

Charts

Visits

CONSTERNE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-72024-8012
Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 14, 2011 Appointment of liquidator f Appointment of liquidator f
Registry Nov 10, 2011 Change of registered office address Change of registered office address
Registry Nov 10, 2011 Crt ord notice of winding up Crt ord notice of winding up
Registry Nov 10, 2011 Notice of winding up order Notice of winding up order
Registry Aug 30, 2011 Company name change Company name change
Registry Aug 30, 2011 Change of name certificate Change of name certificate
Registry Jun 9, 2011 Annual return Annual return
Registry Jun 9, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jan 28, 2011 Change of accounting reference date Change of accounting reference date
Registry Jun 9, 2010 Annual return Annual return
Registry May 6, 2010 Change of registered office address Change of registered office address
Registry Jan 13, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 17, 2009 Appointment of a man as Secretary 14186... Appointment of a man as Secretary 14186...
Registry Dec 16, 2009 Resignation of one Chartered Accountant and one Secretary (a man) Resignation of one Chartered Accountant and one Secretary (a man)
Registry Sep 9, 2009 Resignation of a director Resignation of a director
Financials Aug 26, 2009 Annual accounts Annual accounts
Registry Aug 11, 2009 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 31, 2009 Annual return Annual return
Financials Jan 15, 2009 Annual accounts Annual accounts
Registry Jun 26, 2008 Annual return Annual return
Financials Feb 13, 2008 Annual accounts Annual accounts
Registry May 31, 2007 Annual return Annual return
Registry May 31, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 31, 2007 Notice of change of directors or secretaries or in their particulars 14186... Notice of change of directors or secretaries or in their particulars 14186...
Financials Mar 16, 2007 Annual accounts Annual accounts
Registry Jun 8, 2006 Annual return Annual return
Financials Jun 1, 2006 Annual accounts Annual accounts
Financials Jun 2, 2005 Annual accounts 14186... Annual accounts 14186...
Registry May 12, 2005 Annual return Annual return
Financials Apr 28, 2005 Annual accounts Annual accounts
Registry Mar 4, 2005 Change of accounting reference date Change of accounting reference date
Registry Jun 17, 2004 Company name change Company name change
Registry Jun 17, 2004 Change of name certificate Change of name certificate
Registry May 24, 2004 Annual return Annual return
Registry May 1, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Sep 1, 2003 Annual accounts Annual accounts
Registry Jul 1, 2003 Annual return Annual return
Registry Jun 23, 2003 Dec mort/charge Dec mort/charge
Financials May 21, 2003 Annual accounts Annual accounts
Registry May 28, 2002 Annual return Annual return
Financials Feb 27, 2002 Annual accounts Annual accounts
Registry Aug 15, 2001 Dec mort/charge Dec mort/charge
Registry May 30, 2001 Annual return Annual return
Registry Jan 10, 2001 Company name change Company name change
Registry Jan 10, 2001 Change of name certificate Change of name certificate
Registry Nov 24, 2000 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 22, 2000 Alter mem and arts Alter mem and arts
Registry Oct 27, 2000 Annual return Annual return
Registry Oct 12, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 4, 2000 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 19, 2000 Annual accounts Annual accounts
Registry Apr 3, 2000 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 16, 1999 Annual return Annual return
Registry Apr 20, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 20, 1999 Appointment of a secretary Appointment of a secretary
Registry Apr 20, 1999 Appointment of a director Appointment of a director
Registry Apr 20, 1999 Appointment of a director 14186... Appointment of a director 14186...
Registry Apr 16, 1999 Change of accounting reference date Change of accounting reference date
Registry May 26, 1998 Five appointments: 5 men Five appointments: 5 men
Registry May 26, 1998 Resignation of a secretary Resignation of a secretary
Registry May 26, 1998 Resignation of a director Resignation of a director
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)