- Company Overview for C M T (SCOTLAND) LIMITED (SC187768)
- Filing history for C M T (SCOTLAND) LIMITED (SC187768)
- People for C M T (SCOTLAND) LIMITED (SC187768)
- Charges for C M T (SCOTLAND) LIMITED (SC187768)
- Insolvency for C M T (SCOTLAND) LIMITED (SC187768)
- More for C M T (SCOTLAND) LIMITED (SC187768)
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) |
---|---|---|---|
09 Aug 2000 | 363s | Return made up to 20/07/00; full list of members | |
13 Jun 2000 | AA | Accounts for a small company made up to 31 October 1999 | |
09 Feb 2000 | 410(Scot) | Partic of mort/charge * | |
12 Jan 2000 | 419a(Scot) | Dec mort/charge * | |
27 Sep 1999 | 410(Scot) | Partic of mort/charge * | |
16 Sep 1999 | 287 | Registered office changed on 16/09/99 from: 33 newmarket street ayr KA7 1LL | |
25 Aug 1999 | 363s | Return made up to 20/07/99; full list of members | |
02 Dec 1998 | 410(Scot) | Partic of mort/charge * | |
23 Nov 1998 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
23 Nov 1998 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
23 Nov 1998 | RESOLUTIONS |
Resolutions
|
|
13 Nov 1998 | 410(Scot) | Partic of mort/charge * | |
11 Nov 1998 | 88(2)R | Ad 05/11/98--------- £ si 74998@1=74998 £ ic 2/75000 | |
03 Nov 1998 | 288a | New secretary appointed | |
03 Nov 1998 | 288a | New director appointed | |
03 Nov 1998 | 288a | New director appointed | |
03 Nov 1998 | 288a | New director appointed | |
03 Nov 1998 | 287 | Registered office changed on 03/11/98 from: 33 newmarket street ayr KA7 1LL | |
03 Nov 1998 | 225 | Accounting reference date extended from 31/07/99 to 31/10/99 | |
13 Aug 1998 | CERTNM | Company name changed tynedale LIMITED\certificate issued on 14/08/98 | |
11 Aug 1998 | RESOLUTIONS |
Resolutions
|
|
11 Aug 1998 | 123 | £ nc 100/150000 05/08/98 | |
07 Aug 1998 | 287 | Registered office changed on 07/08/98 from: 14 mitchell lane glasgow G1 3NU | |
07 Aug 1998 | 288b | Secretary resigned | |
07 Aug 1998 | 288b | Director resigned |