- Company Overview for THREE NATIONS (NORTHERN) LIMITED (02505542)
- Filing history for THREE NATIONS (NORTHERN) LIMITED (02505542)
- People for THREE NATIONS (NORTHERN) LIMITED (02505542)
- Charges for THREE NATIONS (NORTHERN) LIMITED (02505542)
- Insolvency for THREE NATIONS (NORTHERN) LIMITED (02505542)
- More for THREE NATIONS (NORTHERN) LIMITED (02505542)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2004 | AA | Accounts made up to 30 September 2003 | |
15 Jun 2004 | 363s | Return made up to 24/05/04; full list of members | |
24 Nov 2003 | 288b | Director resigned | |
19 Sep 2003 | AA | Accounts made up to 30 September 2002 | |
03 Jul 2003 | 363s | Return made up to 24/05/03; full list of members | |
04 Apr 2003 | 288a | New director appointed | |
25 Mar 2003 | 288a | New director appointed | |
25 Mar 2003 | 288a | New director appointed | |
25 Mar 2003 | 288a | New director appointed | |
18 Jul 2002 | 363s |
Return made up to 24/05/02; full list of members
|
|
07 May 2002 | AA | Accounts made up to 30 September 2001 | |
03 May 2002 | 288a | New director appointed | |
03 May 2002 | 288a | New secretary appointed | |
03 May 2002 | 288b | Director resigned | |
03 May 2002 | 288b | Secretary resigned | |
18 Dec 2001 | CERTNM | Company name changed scotsman response LIMITED\certificate issued on 18/12/01 | |
28 Nov 2001 | 395 | Particulars of mortgage/charge | |
30 Oct 2001 | 288b | Secretary resigned | |
30 Oct 2001 | 288b | Director resigned | |
30 Oct 2001 | 288b | Director resigned | |
11 Oct 2001 | AA | Full accounts made up to 30 September 2000 | |
26 Sep 2001 | 88(2)R | Ad 13/09/01--------- £ si 50000@1=50000 £ ic 35000/85000 | |
24 Sep 2001 | 288a | New director appointed | |
24 Sep 2001 | 288a | New secretary appointed | |
24 Sep 2001 | 287 | Registered office changed on 24/09/01 from: 470 ranglet road walton summit centre preston PR5 8AR |