- Company Overview for NORTHWIND HOMES LIMITED (SC252142)
- Filing history for NORTHWIND HOMES LIMITED (SC252142)
- People for NORTHWIND HOMES LIMITED (SC252142)
- Charges for NORTHWIND HOMES LIMITED (SC252142)
- Insolvency for NORTHWIND HOMES LIMITED (SC252142)
- More for NORTHWIND HOMES LIMITED (SC252142)
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) |
---|---|---|---|
07 Mar 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2009 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
17 Dec 2007 | 419a(Scot) | Dec mort/charge * | |
03 May 2007 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2006 | AA | Accounts for a small company made up to 31 October 2005 | |
05 Jul 2006 | 363a | Return made up to 02/07/06; full list of members | |
03 Aug 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
19 Jul 2005 | 363s | Return made up to 02/07/05; full list of members | |
16 Jul 2004 | 363s | Return made up to 02/07/04; full list of members | |
20 Nov 2003 | CERTNM | Company name changed coco shell 165 LIMITED\certificate issued on 20/11/03 | |
12 Nov 2003 | 225 | Accounting reference date extended from 31/07/04 to 31/10/04 | |
30 Oct 2003 | 410(Scot) | Partic of mort/charge * | |
27 Oct 2003 | 288a | New director appointed | |
27 Oct 2003 | 287 | Registered office changed on 27/10/03 from: 30 george square glasgow lanarkshire G2 1EG | |
27 Oct 2003 | 288b | Secretary resigned | |
27 Oct 2003 | 288b | Director resigned | |
23 Oct 2003 | 288a | New secretary appointed;new director appointed | |
23 Oct 2003 | 88(2)R | Ad 21/10/03--------- £ si 998@1=998 £ ic 2/1000 | |
09 Oct 2003 | 123 | Nc inc already adjusted 08/10/03 | |
09 Oct 2003 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2003 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2003 | NEWINC | Incorporation |