- Company Overview for STIRLING CENTRE HOLDINGS LIMITED (06776796)
- Filing history for STIRLING CENTRE HOLDINGS LIMITED (06776796)
- People for STIRLING CENTRE HOLDINGS LIMITED (06776796)
- Charges for STIRLING CENTRE HOLDINGS LIMITED (06776796)
- More for STIRLING CENTRE HOLDINGS LIMITED (06776796)
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) |
---|---|---|---|
19 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 May 2009 | 288c | Secretary's Change of Particulars / infrastructure managers LIMITED / 23/03/2009 / HouseName/Number was: 5TH floor, now: 2ND floor 11; Street was: 100 wood street, now: thistle street; Post Town was: london, now: edinburgh; Post Code was: EC2V 7EX, now: EH2 1DF | |
11 May 2009 | 88(2) | Ad 08/04/09 gbp si 998@1=998 gbp ic 2/1000 | |
23 Apr 2009 | 123 | Gbp nc 100/1000 20/03/09 | |
08 Apr 2009 | MA | Memorandum and Articles of Association | |
07 Apr 2009 | CERTNM | Company name changed mm&s (5440) LIMITED\certificate issued on 07/04/09 | |
26 Mar 2009 | 287 | Registered office changed on 26/03/2009 from one london wall london EC2Y 5AB | |
26 Mar 2009 | 288b | Appointment Terminated Secretary maclay murray & spens LLP | |
26 Mar 2009 | 288b | Appointment Terminated Director vindex services LIMITED | |
26 Mar 2009 | 288b | Appointment Terminated Director vindex LIMITED | |
26 Mar 2009 | 288a | Secretary appointed infrastructure managers LIMITED | |
26 Mar 2009 | 288a | Director appointed victoria bradley | |
26 Mar 2009 | 288a | Director appointed alan campbell ritchie | |
09 Mar 2009 | 288b | Appointment Terminated Director christine truesdale | |
18 Dec 2008 | NEWINC | Incorporation |