- Company Overview for WATERSIDE (N.M.) LIMITED (SC176342)
- Filing history for WATERSIDE (N.M.) LIMITED (SC176342)
- People for WATERSIDE (N.M.) LIMITED (SC176342)
- Charges for WATERSIDE (N.M.) LIMITED (SC176342)
- More for WATERSIDE (N.M.) LIMITED (SC176342)
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 2000 | AA | Accounts for a small company made up to 30 June 1999 | |
14 Jun 2000 | 363s | Return made up to 11/06/00; full list of members | |
11 Apr 2000 | AA | Accounts for a small company made up to 30 June 1998 | |
03 Apr 2000 | 410(Scot) | Partic of mort/charge * | |
01 Mar 2000 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Feb 2000 | 363a | Return made up to 11/06/99; full list of members | |
29 Feb 2000 | 363(190) |
Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of debenture register address changed |
21 Feb 2000 | 410(Scot) | Partic of mort/charge * | |
12 Jan 2000 | 353 | Location of register of members | |
12 Nov 1999 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 1999 | 287 | Registered office changed on 10/11/99 from: 2269-2275 london road mount vernon glasgow G32 8XP | |
24 Aug 1998 | 363s | Return made up to 11/06/98; full list of members | |
13 May 1998 | 288c | Director's particulars changed | |
09 Mar 1998 | 288a | New director appointed | |
09 Mar 1998 | 288c | Secretary's particulars changed | |
09 Mar 1998 | 288c | Director's particulars changed | |
09 Mar 1998 | 88(2)R | Ad 27/02/98--------- £ si 250000@1=250000 £ ic 1000000/1250000 | |
18 Jul 1997 | CERTNM | Company name changed jadebay LIMITED\certificate issued on 21/07/97 | |
16 Jul 1997 | 88(2)R | Ad 30/06/97--------- £ si 999998@1=999998 £ ic 2/1000000 | |
16 Jul 1997 | 288a | New secretary appointed | |
16 Jul 1997 | 288a | New director appointed | |
16 Jul 1997 | 287 | Registered office changed on 16/07/97 from: 78 carlton place glasgow G5 9TD | |
26 Jun 1997 | 287 | Registered office changed on 26/06/97 from: 14 mitchell lane glasgow G1 3NU | |
26 Jun 1997 | 288b | Secretary resigned | |
26 Jun 1997 | 288b | Director resigned |