- Company Overview for D.U.K.E. COMBINED GP LIMITED (SC266615)
- Filing history for D.U.K.E. COMBINED GP LIMITED (SC266615)
- People for D.U.K.E. COMBINED GP LIMITED (SC266615)
- Charges for D.U.K.E. COMBINED GP LIMITED (SC266615)
- Insolvency for D.U.K.E. COMBINED GP LIMITED (SC266615)
- More for D.U.K.E. COMBINED GP LIMITED (SC266615)
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) |
---|---|---|---|
19 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
22 Dec 2010 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 | |
08 Dec 2010 | AD01 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 | |
12 Oct 2010 | AA | Full accounts made up to 30 June 2010 | |
23 Sep 2010 | AD01 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 23 September 2010 | |
23 Sep 2010 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
20 Apr 2010 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 16 April 2010 | |
20 Apr 2010 | CH02 | Director's details changed for Valsec Director Limited on 16 April 2010 | |
26 Mar 2010 | AA | Full accounts made up to 30 June 2009 | |
22 Jan 2010 | AP01 | Appointment of Martyn James Mccarthy as a director | |
22 Jan 2010 | TM01 | Termination of appointment of Didier Tandy as a director | |
30 Oct 2009 | CH01 | Director's details changed for Didier Michel Tandy on 22 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Didier Michel Tandy on 7 October 2009 | |
07 Sep 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 4 | |
04 Sep 2009 | 288a | Director appointed valsec director LIMITED | |
04 Sep 2009 | 288b | Appointment terminated director europa director LIMITED | |
04 Sep 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 3 | |
13 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2009 | 363a | Return made up to 16/04/09; full list of members | |
15 Apr 2009 | AA | Full accounts made up to 30 June 2008 | |
09 Jan 2009 | 288a | Director appointed didier michel tandy | |
09 Jan 2009 | 288b | Appointment terminated director marcus shepherd | |
05 Sep 2008 | 288a | Director appointed marcus owen shepherd | |
29 Apr 2008 | 363a | Return made up to 16/04/08; full list of members |