- Company Overview for LOCHABER HYDROTHERAPY (SC173942)
- Filing history for LOCHABER HYDROTHERAPY (SC173942)
- People for LOCHABER HYDROTHERAPY (SC173942)
- Charges for LOCHABER HYDROTHERAPY (SC173942)
- More for LOCHABER HYDROTHERAPY (SC173942)
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) |
---|---|---|---|
29 Apr 2005 | 363s | Annual return made up to 01/04/05 | |
27 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2004 | AA | Total exemption full accounts made up to 30 April 2004 | |
27 Apr 2004 | 363s | Annual return made up to 01/04/04 | |
27 Apr 2004 | 288b | Secretary resigned | |
27 Apr 2004 | 288a | New secretary appointed | |
27 Apr 2004 | 288a | New director appointed | |
27 Apr 2004 | 287 | Registered office changed on 27/04/04 from: 38 high street, fort william, inverness shire PH33 6AT | |
10 Dec 2003 | 288a | New director appointed | |
01 Dec 2003 | AA | Total exemption full accounts made up to 30 April 2003 | |
30 Apr 2003 | 363s |
Annual return made up to 01/04/03
|
|
12 Dec 2002 | 287 | Registered office changed on 12/12/02 from: 6 cromarty crescent, fort william, inverness shire PH33 6LN | |
12 Dec 2002 | 288b | Director resigned | |
18 Nov 2002 | AA | Total exemption full accounts made up to 30 April 2002 | |
07 May 2002 | 363s | Annual return made up to 01/04/02 | |
07 May 2002 | 288a | New secretary appointed | |
01 May 2002 | 288a | New director appointed | |
01 May 2002 | 288a | New director appointed | |
03 Jan 2002 | 287 | Registered office changed on 03/01/02 from: st marys house, gordon square, fort william, inverness PH33 6DY | |
03 Jan 2002 | 288b | Director resigned | |
03 Jan 2002 | 288b | Secretary resigned | |
21 Nov 2001 | AA | Total exemption full accounts made up to 30 April 2001 | |
01 May 2001 | 363s | Annual return made up to 01/04/01 | |
24 Sep 2000 | AA | Full accounts made up to 30 April 2000 | |
22 Sep 2000 | 288a | New director appointed |