- Company Overview for AFG STIRLING LIMITED (SC206470)
- Filing history for AFG STIRLING LIMITED (SC206470)
- People for AFG STIRLING LIMITED (SC206470)
- Charges for AFG STIRLING LIMITED (SC206470)
- More for AFG STIRLING LIMITED (SC206470)
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) |
---|---|---|---|
26 Aug 2004 | 225 | Accounting reference date shortened from 31/03/05 to 31/12/04 | |
06 May 2004 | 363a | Return made up to 19/04/04; full list of members | |
10 Jan 2004 | AA | Full accounts made up to 31 March 2003 | |
03 Sep 2003 | 288b | Director resigned | |
03 Sep 2003 | 288a | New director appointed | |
11 Aug 2003 | 410(Scot) | Partic of mort/charge * | |
06 Aug 2003 | 419a(Scot) | Dec mort/charge * | |
05 Aug 2003 | 419a(Scot) | Dec mort/charge * | |
04 Aug 2003 | CERTNM | Company name changed kenmore stirling LIMITED\certificate issued on 04/08/03 | |
01 Aug 2003 | 288a | New director appointed | |
29 Jul 2003 | AUD | Auditor's resignation | |
28 Jul 2003 | 287 | Registered office changed on 28/07/03 from: 33 castle street edinburgh EH2 3DN | |
28 Jul 2003 | 288b | Director resigned | |
28 Jul 2003 | 288b | Director resigned | |
28 Jul 2003 | 288b | Director resigned | |
28 Jul 2003 | 288b | Secretary resigned | |
28 Jul 2003 | 288a | New director appointed | |
28 Jul 2003 | 288a | New secretary appointed | |
28 Jul 2003 | 288a | New director appointed | |
28 Jul 2003 | 288a | New secretary appointed | |
27 May 2003 | 288b | Director resigned | |
22 Apr 2003 | 363s | Return made up to 19/04/03; full list of members | |
09 Apr 2003 | AUD | Auditor's resignation | |
31 Dec 2002 | AA | Full accounts made up to 31 March 2002 | |
17 Dec 2002 | 287 | Registered office changed on 17/12/02 from: 7 melville crescent edinburgh midlothian EH3 7NA |