KNISZ SUBSEA INSPECTION SERVICES LTD

Grant Thornton Uk Llp Level B Grant Thornton Uk Llp Level B, Glasgow, G1 3BX
StatusLIQUIDATION
Company No.SC375626
CategoryPrivate Limited Company
Incorporated25 Mar 2010
Age14 years, 3 months, 18 days
JurisdictionScotland

SUMMARY

KNISZ SUBSEA INSPECTION SERVICES LTD is an liquidation private limited company with number SC375626. It was incorporated 14 years, 3 months, 18 days ago, on 25 March 2010. The company address is Grant Thornton Uk Llp Level B Grant Thornton Uk Llp Level B, Glasgow, G1 3BX.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-29

Old address: 4 Albert Street Aberdeen AB25 1XQ

New address: Grant Thornton Uk Llp Level B 110 Queen Street Glasgow G1 3BX

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 20 Jul 2017

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 20 Jul 2017

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Apr 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-06

Officer name: Mr Frederick Knisz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2014

Action Date: 20 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-20

Officer name: Mr Frederick Knisz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2011

Action Date: 04 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-04

Old address: 4 Albert Street Aberdeen AB25 1XQ Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2011

Action Date: 04 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-04

Old address: 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-16

Old address: Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DENNIS CARTER (INTERNATIONAL) LIMITED

15 FORSET STREET,LONDON,W1H 5BR

Number:05192377
Status:ACTIVE
Category:Private Limited Company

EVERGREEN CONTRACTORS LIMITED

OLD HALL HOUSE,WAKEFIELD,WF3 1PZ

Number:06414665
Status:ACTIVE
Category:Private Limited Company

G G SERVICES (LONDON) LIMITED

38 HIGH ROAD,LONDON,E18 2QL

Number:09782744
Status:ACTIVE
Category:Private Limited Company

JC TECH SOLUTIONS LTD

20 KINLOCH WAY,IMMINGHAM,DN40 1PL

Number:11334252
Status:ACTIVE
Category:Private Limited Company

NKG HOLDING LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11071856
Status:ACTIVE
Category:Private Limited Company

RK SAMMY LIMITED

22 FREDERICK SQUARE,LONDON,SE16 5XR

Number:09254134
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source