- Company Overview for SOLWAY VEG LTD. (SC091729)
- Filing history for SOLWAY VEG LTD. (SC091729)
- People for SOLWAY VEG LTD. (SC091729)
- Charges for SOLWAY VEG LTD. (SC091729)
- Insolvency for SOLWAY VEG LTD. (SC091729)
- More for SOLWAY VEG LTD. (SC091729)
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) |
---|---|---|---|
24 Jul 2010 | CH03 | Secretary's details changed for Mr Gary Martin Urmston on 12 July 2010 | |
12 Mar 2010 | AP01 | Appointment of Mr Ian Morrison Welsh as a director | |
25 Feb 2010 | TM01 | Termination of appointment of Shahida Mohamed as a director | |
04 Feb 2010 | TM01 | Termination of appointment of Gavin Mcnally as a director | |
31 Dec 2009 | AA | Full accounts made up to 25 April 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Mr Norman Graeme Scott Soutar on 24 December 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Mrs Shahida Mohamed on 24 December 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Simon Johnson Blair on 24 December 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Gavin Patrick Mcnally on 24 December 2009 | |
19 Nov 2009 | AP03 | Appointment of Mr Gary Martin Urmston as a secretary | |
19 Nov 2009 | AP01 | Appointment of Mrs Shahida Mohamed as a director | |
13 Aug 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 11 | |
05 Aug 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
17 Jul 2009 | 363a | Return made up to 12/07/09; full list of members | |
17 Jul 2009 | 288a | Director appointed mr norman graeme scott soutar | |
17 Jul 2009 | 288b | Appointment terminated director james parrish | |
17 Jul 2009 | 288b | Appointment terminated director andrew kemp | |
17 Jul 2009 | 288b | Appointment terminated secretary nicholas dawson | |
09 Jul 2009 | 363a | Return made up to 12/07/08; full list of members; amend | |
17 Nov 2008 | AA | Accounts for a medium company made up to 30 April 2008 | |
03 Oct 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
08 Aug 2008 | 363a | Return made up to 12/07/08; full list of members | |
18 Jun 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
18 Jun 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
12 Jun 2008 | RESOLUTIONS |
Resolutions
|