- Company Overview for CORUNNA HOUSE PROPERTIES LIMITED (SC219776)
- Filing history for CORUNNA HOUSE PROPERTIES LIMITED (SC219776)
- People for CORUNNA HOUSE PROPERTIES LIMITED (SC219776)
- Charges for CORUNNA HOUSE PROPERTIES LIMITED (SC219776)
- More for CORUNNA HOUSE PROPERTIES LIMITED (SC219776)
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 Sep 2001 | 410(Scot) | Partic of mort/charge * | |
10 Sep 2001 | 410(Scot) | Partic of mort/charge * | |
10 Sep 2001 | 410(Scot) | Partic of mort/charge * | |
04 Sep 2001 | 88(2)R | Ad 28/08/01--------- £ si 3@1=3 £ ic 2/5 | |
31 Aug 2001 | MA | Memorandum and Articles of Association | |
31 Aug 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 |
31 Aug 2001 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2001 | 288a | New director appointed | |
31 Aug 2001 | 288a | New director appointed | |
31 Aug 2001 | 410(Scot) | Partic of mort/charge * | |
15 Aug 2001 | CERTNM | Company name changed macrocom (699) LIMITED\certificate issued on 15/08/01 | |
15 Aug 2001 | 287 | Registered office changed on 15/08/01 from: 152 bath street glasgow G2 4TB | |
10 Aug 2001 | 288a | New director appointed | |
10 Aug 2001 | 288a | New director appointed | |
10 Aug 2001 | 288b | Director resigned | |
01 Jun 2001 | NEWINC | Incorporation |