- Company Overview for MAPPROP (FALKIRK) LIMITED (SC263111)
- Filing history for MAPPROP (FALKIRK) LIMITED (SC263111)
- People for MAPPROP (FALKIRK) LIMITED (SC263111)
- Charges for MAPPROP (FALKIRK) LIMITED (SC263111)
- More for MAPPROP (FALKIRK) LIMITED (SC263111)
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) |
---|---|---|---|
20 Feb 2007 | 363s |
Return made up to 09/02/07; full list of members
|
|
07 Dec 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
10 Feb 2006 | 363s | Return made up to 09/02/06; full list of members | |
29 Sep 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
19 Apr 2005 | 363s |
Return made up to 09/02/05; full list of members
|
|
11 Feb 2005 | 225 | Accounting reference date extended from 28/02/05 to 31/03/05 | |
14 Apr 2004 | 410(Scot) | Partic of mort/charge * | |
05 Apr 2004 | 88(2)R | Ad 10/02/04--------- £ si 1@1=1 £ ic 1/2 | |
08 Mar 2004 | MEM/ARTS | Memorandum and Articles of Association | |
04 Mar 2004 | CERTNM | Company name changed bannerstamp LIMITED\certificate issued on 04/03/04 | |
04 Mar 2004 | 288a | New director appointed | |
04 Mar 2004 | 288a | New secretary appointed;new director appointed | |
03 Mar 2004 | 287 | Registered office changed on 03/03/04 from: 24 great king street edinburgh midlothian EH3 6QN | |
03 Mar 2004 | 288b | Secretary resigned | |
03 Mar 2004 | 288b | Director resigned | |
09 Feb 2004 | NEWINC | Incorporation |