- Company Overview for AC&H 41 LIMITED (SC211604)
- Filing history for AC&H 41 LIMITED (SC211604)
- People for AC&H 41 LIMITED (SC211604)
- More for AC&H 41 LIMITED (SC211604)
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) |
---|---|---|---|
30 Sep 2004 | 288a | New secretary appointed | |
30 Sep 2004 | 287 | Registered office changed on 30/09/04 from: 37 queen street edinburgh midlothian EH2 1JX | |
30 Sep 2004 | 288b | Secretary resigned | |
15 Sep 2004 | AA | Accounts for a dormant company made up to 31 October 2003 | |
08 Oct 2003 | 363s |
Return made up to 03/10/03; full list of members
|
|
07 Aug 2003 | AA | Accounts for a dormant company made up to 31 October 2002 | |
04 Nov 2002 | CERTNM | Company name changed muirdawn LIMITED\certificate issued on 04/11/02 | |
02 Nov 2002 | 363s | Return made up to 03/10/02; full list of members | |
24 Oct 2002 | 288a | New secretary appointed | |
24 Oct 2002 | 288b | Director resigned | |
24 Oct 2002 | 288b | Secretary resigned | |
24 Oct 2002 | 287 | Registered office changed on 24/10/02 from: 17 belford avenue edinburgh EH4 3EH | |
20 Sep 2002 | AA | Accounts for a dormant company made up to 31 October 2001 | |
31 Jul 2002 | 288a | New director appointed | |
31 Jul 2002 | 288a | New director appointed | |
02 Jan 2002 | 363s | Return made up to 03/10/01; full list of members | |
26 Feb 2001 | 288b | Director resigned | |
07 Nov 2000 | 288a | New secretary appointed | |
07 Nov 2000 | 288a | New director appointed | |
07 Nov 2000 | 288a | New director appointed | |
30 Oct 2000 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2000 | 287 | Registered office changed on 30/10/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH | |
30 Oct 2000 | 288b | Secretary resigned | |
30 Oct 2000 | 288b | Director resigned | |
03 Oct 2000 | NEWINC | Incorporation |