- Company Overview for JEWITT & WILKIE LIMITED (SC229423)
- Filing history for JEWITT & WILKIE LIMITED (SC229423)
- People for JEWITT & WILKIE LIMITED (SC229423)
- Charges for JEWITT & WILKIE LIMITED (SC229423)
- More for JEWITT & WILKIE LIMITED (SC229423)
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) |
---|---|---|---|
23 Mar 2004 | 363s | Return made up to 20/03/04; full list of members | |
16 Jan 2004 | AA | Total exemption small company accounts made up to 31 March 2003 | |
31 Mar 2003 | 363s |
Return made up to 20/03/03; full list of members
|
|
23 Dec 2002 | 410(Scot) | Partic of mort/charge * | |
18 Jun 2002 | CERTNM | Company name changed edencove LIMITED\certificate issued on 18/06/02 | |
11 Jun 2002 | 288a | New director appointed | |
11 Jun 2002 | 288a | New secretary appointed;new director appointed | |
11 Jun 2002 | 288a | New director appointed | |
11 Jun 2002 | 287 | Registered office changed on 11/06/02 from: 21 west nile street glasgow G1 2PS | |
11 Jun 2002 | 88(2)R | Ad 03/04/02--------- £ si 148@1=148 £ ic 2/150 | |
05 Apr 2002 | 287 | Registered office changed on 05/04/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU | |
05 Apr 2002 | 123 | Nc inc already adjusted 03/04/02 | |
05 Apr 2002 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2002 | 288b | Director resigned | |
05 Apr 2002 | 288b | Secretary resigned | |
20 Mar 2002 | NEWINC | Incorporation |