- Company Overview for PARK BROWN INTERNATIONAL LIMITED (SC102081)
- Filing history for PARK BROWN INTERNATIONAL LIMITED (SC102081)
- People for PARK BROWN INTERNATIONAL LIMITED (SC102081)
- Charges for PARK BROWN INTERNATIONAL LIMITED (SC102081)
- More for PARK BROWN INTERNATIONAL LIMITED (SC102081)
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) |
---|---|---|---|
21 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 30 August 2012
|
|
12 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 Jan 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
05 Jan 2010 | CH03 | Secretary's details changed | |
05 Jan 2010 | CH01 | Director's details changed for Stuart Cochrane on 5 January 2010 | |
07 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
20 Apr 2009 | 288a | Director appointed lindsay taylor cochrane | |
24 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
12 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
29 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 4 | |
17 Apr 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 3 | |
12 Apr 2008 | 288a | Secretary appointed lindsay taylor cochrane | |
12 Apr 2008 | 288b | Appointment terminated secretary paull & williamsons | |
12 Apr 2008 | 288b | Appointment terminated director leslie park | |
07 Apr 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
07 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2008 | 287 | Registered office changed on 07/04/2008 from investment house 6 union row aberdeen AB10 1DQ | |
18 Mar 2008 | 288b | Appointment terminated director deborah park | |
05 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 |