- Company Overview for ARBITRAGE LIMITED (SC214741)
- Filing history for ARBITRAGE LIMITED (SC214741)
- People for ARBITRAGE LIMITED (SC214741)
- Charges for ARBITRAGE LIMITED (SC214741)
- More for ARBITRAGE LIMITED (SC214741)
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) |
---|---|---|---|
05 Feb 2007 | 288c | Director's particulars changed | |
05 Feb 2007 | 288c | Director's particulars changed | |
05 Feb 2007 | 288c | Director's particulars changed | |
11 Jan 2007 | 287 | Registered office changed on 11/01/07 from: first floor city wall house,32 eastwood avenue,glasgow G41 3NS | |
31 May 2006 | AA | Accounts for a dormant company made up to 31 January 2005 | |
13 Feb 2006 | 363a | Return made up to 15/01/06; full list of members | |
22 Apr 2005 | 363s | Return made up to 15/01/05; full list of members | |
01 Mar 2005 | AA | Accounts for a dormant company made up to 31 January 2004 | |
24 Jan 2004 | 363s |
Return made up to 15/01/04; full list of members
|
|
25 Oct 2003 | AA | Accounts for a dormant company made up to 31 January 2003 | |
24 Jan 2003 | 363s |
Return made up to 15/01/03; full list of members
|
|
29 Oct 2002 | AA | Accounts for a dormant company made up to 31 January 2002 | |
30 Jan 2002 | 363s |
Return made up to 15/01/02; full list of members
|
|
12 Jul 2001 | CERTNM | Company name changed macnewco fifty three LIMITED\certificate issued on 12/07/01 | |
12 Jul 2001 | 288b | Director resigned | |
12 Jul 2001 | 288a | New director appointed | |
12 Jul 2001 | 288a | New director appointed | |
12 Jul 2001 | 288a | New director appointed | |
12 Jul 2001 | 288a | New director appointed | |
12 Jul 2001 | 88(2)R | Ad 11/07/01--------- £ si 998@1=998 £ ic 2/1000 | |
12 Jul 2001 | 288a | New director appointed | |
25 Apr 2001 | 287 | Registered office changed on 25/04/01 from: 1 claremont terrace glasgow lanarkshire G3 7UQ | |
15 Jan 2001 | NEWINC | Incorporation |