- Company Overview for THE INCLUSION GROUP (DUNDEE) (SC169412)
- Filing history for THE INCLUSION GROUP (DUNDEE) (SC169412)
- People for THE INCLUSION GROUP (DUNDEE) (SC169412)
- Charges for THE INCLUSION GROUP (DUNDEE) (SC169412)
- More for THE INCLUSION GROUP (DUNDEE) (SC169412)
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 Jan 2009 | 288b | Appointment terminated director kim nicoll | |
19 Jan 2009 | 288b | Appointment terminated director moire dickson | |
19 Jan 2009 | 288b | Appointment terminated director sheila mathieson | |
01 Aug 2008 | AA | Full accounts made up to 31 March 2008 | |
01 Nov 2007 | 363s | Annual return made up to 24/10/07 | |
16 Jul 2007 | AA | Full accounts made up to 31 March 2007 | |
22 Nov 2006 | 363s |
Annual return made up to 24/10/06
|
|
22 Nov 2006 | 288b | Secretary resigned | |
22 Nov 2006 | 288a | New director appointed | |
22 Nov 2006 | 288a | New director appointed | |
22 Nov 2006 | 288a | New secretary appointed | |
25 Sep 2006 | AA | Full accounts made up to 31 March 2006 | |
08 Dec 2005 | 363s | Annual return made up to 24/10/05 | |
01 Dec 2005 | 288a | New secretary appointed | |
01 Dec 2005 | 288b | Secretary resigned | |
01 Dec 2005 | 288a | New director appointed | |
23 Nov 2005 | AA | Total exemption full accounts made up to 31 March 2005 | |
20 Jun 2005 | 287 | Registered office changed on 20/06/05 from: callandering works 48 st andres lane dundee DD1 2EY | |
20 Jun 2005 | 288b | Secretary resigned | |
20 Jun 2005 | 288a | New secretary appointed | |
25 Feb 2005 | 288a | New director appointed | |
12 Dec 2004 | AA | Total exemption full accounts made up to 31 March 2004 | |
18 Nov 2004 | 363s |
Annual return made up to 24/10/04
|
|
13 Feb 2004 | 288b | Director resigned | |
13 Feb 2004 | 288b | Director resigned |