- Company Overview for SDSM PROPERTIES LIMITED (SC185935)
- Filing history for SDSM PROPERTIES LIMITED (SC185935)
- People for SDSM PROPERTIES LIMITED (SC185935)
- Charges for SDSM PROPERTIES LIMITED (SC185935)
- More for SDSM PROPERTIES LIMITED (SC185935)
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) |
---|---|---|---|
12 Jul 2002 | 288a | New director appointed | |
02 Jul 2002 | 88(2)R | Ad 15/04/02--------- £ si 1@1 | |
13 Jun 2002 | 363s |
Return made up to 20/05/02; full list of members
|
|
25 May 2002 | 88(2)R | Ad 11/06/01--------- £ si 1@1=1 £ ic 2/3 | |
18 Dec 2001 | AA | Total exemption small company accounts made up to 31 May 2001 | |
09 Nov 2001 | 410(Scot) | Partic of mort/charge * | |
14 May 2001 | 363s | Return made up to 20/05/01; full list of members | |
22 Jan 2001 | AA | Accounts for a small company made up to 31 May 2000 | |
05 Jun 2000 | 363s | Return made up to 20/05/00; full list of members | |
24 Mar 2000 | AA | Accounts for a small company made up to 31 May 1999 | |
27 May 1999 | 363s | Return made up to 20/05/99; full list of members | |
29 Sep 1998 | 410(Scot) | Partic of mort/charge * | |
04 Aug 1998 | 410(Scot) | Partic of mort/charge * | |
14 Jul 1998 | 287 | Registered office changed on 14/07/98 from: 24 great king street edinburgh EH3 6QN | |
14 Jul 1998 | 288a | New director appointed | |
14 Jul 1998 | 288a | New secretary appointed;new director appointed | |
14 Jul 1998 | 288a | New director appointed | |
14 Jul 1998 | 288b | Director resigned | |
14 Jul 1998 | 288b | Secretary resigned | |
07 Jul 1998 | MEM/ARTS | Memorandum and Articles of Association | |
06 Jul 1998 | CERTNM | Company name changed hiveshape LIMITED\certificate issued on 07/07/98 | |
01 Jul 1998 | RESOLUTIONS |
Resolutions
|
|
20 May 1998 | NEWINC | Incorporation |