- Company Overview for UPP (MILLER STREET) B LIMITED (SC216476)
- Filing history for UPP (MILLER STREET) B LIMITED (SC216476)
- People for UPP (MILLER STREET) B LIMITED (SC216476)
- Charges for UPP (MILLER STREET) B LIMITED (SC216476)
- More for UPP (MILLER STREET) B LIMITED (SC216476)
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) |
---|---|---|---|
17 Oct 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
17 Oct 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
17 Oct 2001 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2001 | MEM/ARTS | Memorandum and Articles of Association | |
17 Oct 2001 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2001 | 288a | New director appointed | |
09 Oct 2001 | 288b | Director resigned | |
06 Sep 2001 | 410(Scot) | Partic of mort/charge * | |
03 Sep 2001 | 287 | Registered office changed on 03/09/01 from: suite 7/6 clydesdale skypark 8 eliot place glasgow G3 8EP | |
20 Aug 2001 | 288a | New director appointed | |
20 Aug 2001 | 288b | Director resigned | |
18 Apr 2001 | 225 | Accounting reference date extended from 31/03/02 to 31/08/02 | |
29 Mar 2001 | 287 | Registered office changed on 29/03/01 from: 19 ainslie place edinburgh midlothian EH3 6AU | |
29 Mar 2001 | 288b | Secretary resigned | |
29 Mar 2001 | 288b | Director resigned | |
29 Mar 2001 | 288a | New secretary appointed | |
29 Mar 2001 | 288a | New director appointed | |
29 Mar 2001 | 288a | New director appointed | |
16 Mar 2001 | CERTNM | Company name changed hbj 546 LIMITED\certificate issued on 16/03/01 | |
06 Mar 2001 | NEWINC | Incorporation |