THE EDINBURGH TAPESTRY COMPANY LIMITED
Company number SC214853
- Company Overview for THE EDINBURGH TAPESTRY COMPANY LIMITED (SC214853)
- Filing history for THE EDINBURGH TAPESTRY COMPANY LIMITED (SC214853)
- People for THE EDINBURGH TAPESTRY COMPANY LIMITED (SC214853)
- More for THE EDINBURGH TAPESTRY COMPANY LIMITED (SC214853)
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) |
---|---|---|---|
03 May 2004 | AA | Accounts for a dormant company made up to 30 June 2003 | |
13 Feb 2004 | 363s | Return made up to 17/01/04; full list of members | |
04 Feb 2003 | 363s | Return made up to 17/01/03; full list of members | |
15 Nov 2002 | AA | Accounts for a dormant company made up to 30 June 2002 | |
14 Oct 2002 | 225 | Accounting reference date extended from 31/01/02 to 30/06/02 | |
04 Feb 2002 | 363s | Return made up to 17/01/02; full list of members | |
04 Feb 2002 | 288b | Secretary resigned | |
04 Feb 2002 | 288a | New secretary appointed | |
21 Jan 2002 | 287 | Registered office changed on 21/01/02 from: 3 glenfinlas street edinburgh EH3 6AQ | |
10 Jan 2002 | CERTNM | Company name changed dovecot LIMITED\certificate issued on 10/01/02 | |
03 Oct 2001 | 287 | Registered office changed on 03/10/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ | |
07 Feb 2001 | 288b | Secretary resigned | |
07 Feb 2001 | 288b | Director resigned | |
07 Feb 2001 | 288b | Director resigned | |
07 Feb 2001 | 288a | New director appointed | |
07 Feb 2001 | 288a | New secretary appointed;new director appointed | |
31 Jan 2001 | CERTNM | Company name changed m m & s (2730) LIMITED\certificate issued on 31/01/01 | |
17 Jan 2001 | NEWINC | Incorporation |