- Company Overview for EXCELSIOR PLOT C1 CONTRACTOR LIMITED (SC237892)
- Filing history for EXCELSIOR PLOT C1 CONTRACTOR LIMITED (SC237892)
- People for EXCELSIOR PLOT C1 CONTRACTOR LIMITED (SC237892)
- More for EXCELSIOR PLOT C1 CONTRACTOR LIMITED (SC237892)
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) |
---|---|---|---|
01 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
19 Jan 2006 | AA | Accounts for a dormant company made up to 31 March 2005 | |
19 Jan 2006 | 225 | Accounting reference date shortened from 31/03/06 to 31/12/05 | |
28 Dec 2005 | 363s | Return made up to 09/10/05; full list of members | |
28 Dec 2005 | 288b | Director resigned | |
28 Dec 2005 | 288b | Director resigned | |
28 Dec 2005 | 288b | Secretary resigned | |
03 Nov 2005 | 288a | New director appointed | |
03 Nov 2005 | 287 | Registered office changed on 03/11/05 from: civic centre motherwell ML1 1TW | |
03 Nov 2005 | 288a | New secretary appointed | |
03 Nov 2005 | 288a | New director appointed | |
18 Oct 2004 | 363s | Return made up to 09/10/04; full list of members | |
06 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2004 | AA | Accounts for a dormant company made up to 31 March 2004 | |
30 Oct 2003 | 363s | Return made up to 09/10/03; full list of members | |
22 Sep 2003 | 225 | Accounting reference date extended from 31/10/03 to 31/03/04 | |
31 Jan 2003 | 288a | New director appointed | |
31 Jan 2003 | 287 | Registered office changed on 31/01/03 from: 249 west george street glasgow strathclyde G2 4RB | |
29 Jan 2003 | CERTNM | Company name changed quillco 123 LIMITED\certificate issued on 29/01/03 | |
29 Jan 2003 | 288a | New secretary appointed | |
29 Jan 2003 | 288a | New director appointed | |
29 Jan 2003 | 288b | Director resigned | |
29 Jan 2003 | 288b | Secretary resigned |