- Company Overview for BONDSAVE LIMITED (SC138755)
- Filing history for BONDSAVE LIMITED (SC138755)
- People for BONDSAVE LIMITED (SC138755)
- Charges for BONDSAVE LIMITED (SC138755)
- More for BONDSAVE LIMITED (SC138755)
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) |
---|---|---|---|
22 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
22 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
22 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 7 | |
17 Sep 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
01 Aug 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
02 May 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
02 May 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
01 Mar 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 1 | |
01 Feb 2012 | AP01 | Appointment of Mrs Julie Anne Grieve as a director on 18 January 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Dec 2011 | AD01 | Registered office address changed from The Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 15 December 2011 | |
24 Oct 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 October 2011 | |
17 Jul 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
17 Jul 2011 | CH01 | Director's details changed for Colette Murphy on 23 November 2010 | |
17 Jul 2011 | CH01 | Director's details changed for Karel Anne Broughton on 23 November 2010 | |
02 Dec 2010 | AD01 | Registered office address changed from 53 Dundas Street Edinburgh EH3 6RS on 2 December 2010 | |
29 Nov 2010 | AP03 | Appointment of Vernon David Powell as a secretary | |
29 Nov 2010 | AP01 | Appointment of Vernon David Powell as a director | |
29 Nov 2010 | AP01 | Appointment of Richard Dixon as a director | |
29 Nov 2010 | AP01 | Appointment of Stuart Macpherson Pender as a director | |
29 Nov 2010 | TM02 | Termination of appointment of Keri Mcarthur King as a secretary | |
29 Nov 2010 | TM01 | Termination of appointment of William Frame as a director | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Colette Murphy on 6 April 2010 |