- Company Overview for UPP (MILLER STREET) A LIMITED (SC216377)
- Filing history for UPP (MILLER STREET) A LIMITED (SC216377)
- People for UPP (MILLER STREET) A LIMITED (SC216377)
- Charges for UPP (MILLER STREET) A LIMITED (SC216377)
- More for UPP (MILLER STREET) A LIMITED (SC216377)
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) |
---|---|---|---|
10 Jan 2005 | 288b | Secretary resigned | |
29 Dec 2004 | 288c | Secretary's particulars changed | |
27 Aug 2004 | 288c | Director's particulars changed | |
13 Aug 2004 | 288c | Secretary's particulars changed | |
25 Jun 2004 | 288b | Director resigned | |
23 Jun 2004 | 288b | Director resigned | |
28 May 2004 | AA | Full accounts made up to 31 August 2003 | |
23 Mar 2004 | 287 | Registered office changed on 23/03/04 from: suite 7/6 clydeway skypark 8 elliot place glasgow G3 8EP | |
17 Mar 2004 | 288c | Secretary's particulars changed | |
17 Mar 2004 | 363a | Return made up to 05/03/04; full list of members | |
15 Mar 2004 | 288a | New director appointed | |
10 Mar 2004 | 288b | Director resigned | |
05 Feb 2004 | 288c | Director's particulars changed | |
16 Dec 2003 | 288b | Director resigned | |
21 Aug 2003 | 288c | Director's particulars changed | |
18 Aug 2003 | 288a | New director appointed | |
24 Jun 2003 | AA | Full accounts made up to 31 August 2002 | |
14 Apr 2003 | 363a | Return made up to 05/03/03; full list of members | |
05 Jun 2002 | 410(Scot) | Partic of mort/charge * | |
30 May 2002 | MEM/ARTS | Memorandum and Articles of Association | |
23 May 2002 | RESOLUTIONS |
Resolutions
|
|
21 May 2002 | 410(Scot) | Partic of mort/charge * | |
21 May 2002 | 410(Scot) | Partic of mort/charge * | |
15 May 2002 | 419a(Scot) | Dec mort/charge * | |
10 Apr 2002 | RESOLUTIONS |
Resolutions
|