- Company Overview for LOCH LOMOND DISTILLERS LIMITED (08686920)
- Filing history for LOCH LOMOND DISTILLERS LIMITED (08686920)
- People for LOCH LOMOND DISTILLERS LIMITED (08686920)
- Charges for LOCH LOMOND DISTILLERS LIMITED (08686920)
- Registers for LOCH LOMOND DISTILLERS LIMITED (08686920)
- More for LOCH LOMOND DISTILLERS LIMITED (08686920)
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) |
---|---|---|---|
11 Mar 2014 | MR01 | Registration of charge 086869200005 | |
11 Mar 2014 | MR01 | Registration of charge 086869200004 | |
11 Mar 2014 | MR01 | Registration of charge 086869200002 | |
11 Mar 2014 | MR01 | Registration of charge 086869200003 | |
06 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 28 February 2014
|
|
06 Mar 2014 | SH02 | Sub-division of shares on 25 February 2014 | |
04 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2013 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
27 Nov 2013 | AD01 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 27 November 2013 | |
27 Nov 2013 | TM02 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary | |
27 Nov 2013 | AP01 | Appointment of Richard Loxton Campin as a director | |
27 Nov 2013 | AP01 | Appointment of Mr Mark Steven Taylor as a director | |
27 Nov 2013 | TM01 | Termination of appointment of Katherine Astley as a director | |
27 Nov 2013 | TM01 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director | |
27 Nov 2013 | TM01 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director | |
20 Nov 2013 | CERTNM |
Company name changed alnery no. 3124 LIMITED\certificate issued on 20/11/13
|
|
20 Nov 2013 | CONNOT | Change of name notice | |
12 Sep 2013 | NEWINC | Incorporation |