- Company Overview for CFC BANKIES 2 LIMITED (SC234864)
- Filing history for CFC BANKIES 2 LIMITED (SC234864)
- People for CFC BANKIES 2 LIMITED (SC234864)
- More for CFC BANKIES 2 LIMITED (SC234864)
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) |
---|---|---|---|
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
17 Aug 2011 | AP01 | Appointment of Mr David Mcaleer as a director | |
17 Aug 2011 | AP01 | Appointment of Mr Stephen Mcaneney as a director | |
17 Aug 2011 | TM01 | Termination of appointment of Frank Hotchkiss as a director | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
20 Aug 2010 | CH01 | Director's details changed for Gordon Robertson on 1 August 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Frank James Hotchkiss on 1 August 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Mr Ronald Gillies Johnson on 1 August 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Stephen Mclaren on 1 August 2010 | |
20 Aug 2010 | CH01 | Director's details changed for William Abraham on 1 August 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Matthew Bamford on 1 August 2010 | |
20 Aug 2010 | AD01 | Registered office address changed from 3 Mclaren Crescent Glasgow G20 0LD United Kingdom on 20 August 2010 | |
20 Aug 2010 | AP03 | Appointment of Mr Matthew Bamford as a secretary | |
20 Aug 2010 | TM02 | Termination of appointment of William Abraham as a secretary | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
15 Nov 2009 | AA01 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 | |
17 Aug 2009 | 363a | Return made up to 01/08/09; full list of members | |
17 Aug 2009 | 353 | Location of register of members | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
09 Dec 2008 | 287 | Registered office changed on 09/12/2008 from 692 dumbarton road clydebank west dunbartonshire G81 4BB | |
22 Oct 2008 | 288a | Director appointed mr ronald gillies johnson | |
11 Aug 2008 | 363a | Return made up to 01/08/08; full list of members | |
11 Aug 2008 | 288b | Appointment terminated secretary matthew bamford |