- Company Overview for INVERARNAN INNS LTD (SC263174)
- Filing history for INVERARNAN INNS LTD (SC263174)
- People for INVERARNAN INNS LTD (SC263174)
- Charges for INVERARNAN INNS LTD (SC263174)
- More for INVERARNAN INNS LTD (SC263174)
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 Apr 2011 | AP01 | Appointment of Leslye Avril Strang as a director | |
01 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 10 March 2011
|
|
10 Mar 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
05 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
29 Mar 2010 | AAMD | Amended accounts made up to 28 February 2009 | |
15 Mar 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Ernest Strang on 9 February 2010 | |
15 Mar 2010 | TM02 | Termination of appointment of Independent Registrars Limited as a secretary | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
19 May 2009 | 466(Scot) | Alterations to floating charge 3 | |
26 Mar 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
20 Feb 2009 | 363a | Return made up to 09/02/09; full list of members | |
12 Dec 2008 | 287 | Registered office changed on 12/12/2008 from queen's gate 95 dowanhill street dowanhill glasgow G12 9EQ | |
12 Dec 2008 | 288c | Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 | |
13 May 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
28 Feb 2008 | 363a | Return made up to 09/02/08; full list of members | |
24 Sep 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
12 Sep 2007 | CERTNM | Company name changed dfk hotels LIMITED\certificate issued on 12/09/07 | |
02 Aug 2007 | 287 | Registered office changed on 02/08/07 from: 95 dowanhill street glasgow lanarkshire G12 9EQ | |
02 Aug 2007 | 288b | Secretary resigned | |
02 Aug 2007 | 288b | Director resigned | |
09 Jul 2007 | 288a | New secretary appointed | |
09 Jul 2007 | 288b | Secretary resigned |