- Company Overview for DONE AND DUSTED (SCOTLAND) LIMITED (SC218329)
- Filing history for DONE AND DUSTED (SCOTLAND) LIMITED (SC218329)
- People for DONE AND DUSTED (SCOTLAND) LIMITED (SC218329)
- Charges for DONE AND DUSTED (SCOTLAND) LIMITED (SC218329)
- Insolvency for DONE AND DUSTED (SCOTLAND) LIMITED (SC218329)
- More for DONE AND DUSTED (SCOTLAND) LIMITED (SC218329)
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) |
---|---|---|---|
18 May 2004 | 288a | New director appointed | |
31 Mar 2004 | AA | Total exemption small company accounts made up to 30 June 2003 | |
27 May 2003 | 363s | Return made up to 23/04/03; full list of members | |
27 May 2003 | 363(288) |
Secretary resigned;director resigned
|
|
08 Apr 2003 | 288a | New secretary appointed;new director appointed | |
20 Feb 2003 | AA | Accounts for a small company made up to 30 June 2002 | |
29 Nov 2002 | 288a | New secretary appointed | |
29 Nov 2002 | 288b | Secretary resigned | |
07 Aug 2002 | 410(Scot) | Partic of mort/charge * | |
26 Apr 2002 | 363s | Return made up to 23/04/02; full list of members | |
26 Apr 2002 | 363(287) |
Registered office changed on 26/04/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 26/04/02 |
26 Apr 2002 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
09 Aug 2001 | 88(2)R | Ad 20/06/01--------- £ si 99@1=99 £ ic 1/100 | |
09 Aug 2001 | 225 | Accounting reference date extended from 30/04/02 to 30/06/02 | |
03 Aug 2001 | CERTNM | Company name changed mka (cleaning services) LIMITED\certificate issued on 03/08/01 | |
29 Jun 2001 | 288b | Secretary resigned | |
29 Jun 2001 | 288b | Director resigned | |
28 Jun 2001 | MA | Memorandum and Articles of Association | |
27 Jun 2001 | CERTNM | Company name changed workpaint LIMITED\certificate issued on 27/06/01 | |
27 Jun 2001 | 287 | Registered office changed on 27/06/01 from: 24 great king street edinburgh lothian EH3 6QN | |
27 Jun 2001 | 288a | New director appointed | |
27 Jun 2001 | 288a | New secretary appointed | |
27 Jun 2001 | 288a | New director appointed | |
23 Apr 2001 | NEWINC | Incorporation |