- Company Overview for ABERDEEN FORWARD LIMITED (SC200999)
- Filing history for ABERDEEN FORWARD LIMITED (SC200999)
- People for ABERDEEN FORWARD LIMITED (SC200999)
- More for ABERDEEN FORWARD LIMITED (SC200999)
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) |
---|---|---|---|
28 Oct 2009 | CH01 | Director's details changed for Kenneth Ryan Begg on 12 October 2009 | |
07 Oct 2009 | AP01 | Appointment of Mr Stuart John Rudge as a director | |
04 Sep 2009 | 288a | Director appointed kenneth ryan begg | |
04 Sep 2009 | 288a | Director appointed cllr george penny | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from 23 rubislaw terrace aberdeen AB10 1XE united kingdom | |
08 Jul 2009 | 288a | Secretary appointed mr bryan angus keenan | |
08 Jul 2009 | 288b | Appointment terminated secretary jane maceachran | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from 2 poynernook road aberdeen AB11 5RW | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from town house broad street aberdeen aberdeenshire AB10 1AQ | |
18 Mar 2009 | 363a | Annual return made up to 19/10/08 | |
17 Mar 2009 | 288b | Appointment terminated director timothy curtis | |
17 Mar 2009 | 288b | Appointment terminated director jennifer stewart | |
17 Mar 2009 | 288b | Appointment terminated director michael brown | |
06 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
18 Dec 2007 | 288a | New director appointed | |
17 Dec 2007 | 288a | New director appointed | |
11 Dec 2007 | AA | Full accounts made up to 31 March 2007 | |
21 Nov 2007 | 288c | Director's particulars changed | |
21 Nov 2007 | 288b | Director resigned | |
21 Nov 2007 | 288b | Director resigned | |
21 Nov 2007 | 363s |
Annual return made up to 19/10/07
|
|
20 Jun 2007 | 288a | New director appointed | |
14 Jun 2007 | 288a | New director appointed | |
29 May 2007 | 288b | Director resigned | |
29 May 2007 | 288b | Director resigned |