- Company Overview for COLERIDGE (NO.9) LIMITED (SC232823)
- Filing history for COLERIDGE (NO.9) LIMITED (SC232823)
- People for COLERIDGE (NO.9) LIMITED (SC232823)
- Charges for COLERIDGE (NO.9) LIMITED (SC232823)
- Insolvency for COLERIDGE (NO.9) LIMITED (SC232823)
- More for COLERIDGE (NO.9) LIMITED (SC232823)
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) |
---|---|---|---|
21 Jun 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
21 Jun 2010 | CH02 | Director's details changed for Valsec Director Limited on 17 June 2010 | |
21 Jun 2010 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 17 June 2010 | |
12 Apr 2010 | AP01 | Appointment of Mr Fraser James Kennedy as a director | |
12 Apr 2010 | TM01 | Termination of appointment of Abayomi Okunola as a director | |
26 Mar 2010 | AA | Full accounts made up to 30 June 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 | |
07 Sep 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 7 | |
04 Sep 2009 | 288b | Appointment terminated director europa director LIMITED | |
04 Sep 2009 | 288a | Director appointed valsec director LIMITED | |
04 Sep 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 6 | |
13 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2009 | 363a | Return made up to 17/06/09; full list of members | |
15 Apr 2009 | AA | Full accounts made up to 30 June 2008 | |
16 Jan 2009 | 288a | Director appointed abayomi abiodun okunola | |
16 Jan 2009 | 288b | Appointment terminated director stephen mcbride | |
08 Jan 2009 | 288a | Director appointed stephen paul mcbride | |
08 Jan 2009 | 288b | Appointment terminated director marcus shepherd | |
04 Sep 2008 | 288a | Director appointed marcus owen shepherd | |
20 Jun 2008 | 363a | Return made up to 17/06/08; full list of members | |
20 Jun 2008 | 288c | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 | |
17 Mar 2008 | 287 | Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES | |
16 Jan 2008 | 225 | Accounting reference date extended from 28/02/08 to 30/06/08 | |
04 Jan 2008 | AA | Full accounts made up to 28 February 2007 | |
04 Jul 2007 | 363a | Return made up to 17/06/07; full list of members |