ENVIRONMENTAL CARBON OFFSET HOTELS LIMITED
Company number SC272961
- Company Overview for ENVIRONMENTAL CARBON OFFSET HOTELS LIMITED (SC272961)
- Filing history for ENVIRONMENTAL CARBON OFFSET HOTELS LIMITED (SC272961)
- People for ENVIRONMENTAL CARBON OFFSET HOTELS LIMITED (SC272961)
- Charges for ENVIRONMENTAL CARBON OFFSET HOTELS LIMITED (SC272961)
- Insolvency for ENVIRONMENTAL CARBON OFFSET HOTELS LIMITED (SC272961)
- More for ENVIRONMENTAL CARBON OFFSET HOTELS LIMITED (SC272961)
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) |
---|---|---|---|
26 Jun 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Jun 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Dec 2008 | 288c | Director's change of particulars / ian hallifax / 20/06/2008 | |
14 Nov 2008 | OCRESCIND | Order of court to rescind winding up | |
13 Nov 2008 | 4.9(Scot) | Appointment of a provisional liquidator | |
06 Oct 2008 | 288b | Appointment terminated secretary peter trainer company secretaries LTD. | |
01 Dec 2007 | 288a | New secretary appointed | |
01 Dec 2007 | 288b | Secretary resigned | |
05 Sep 2007 | 1.1(Scot) | Notice of report of meeting approving voluntary arrangement | |
31 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
05 Jun 2007 | COLIQ | Deferment of dissolution (voluntary) | |
29 May 2007 | 4.9(Scot) | Appointment of a provisional liquidator | |
23 Oct 2006 | 287 | Registered office changed on 23/10/06 from: 93 george street edinburgh EH2 3ES | |
04 Sep 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
29 Aug 2006 | 410(Scot) | Partic of mort/charge * | |
12 Jan 2006 | 363s |
Return made up to 06/09/05; full list of members
|
|
12 Jan 2006 | 287 | Registered office changed on 12/01/06 from: johnstone house 54-54 rose street aberdeen AB10 1HA | |
08 Dec 2004 | 410(Scot) | Partic of mort/charge * | |
02 Dec 2004 | 410(Scot) | Partic of mort/charge * | |
19 Oct 2004 | 288a | New director appointed | |
19 Oct 2004 | 288a | New secretary appointed | |
19 Oct 2004 | 288b | Director resigned | |
19 Oct 2004 | 288b | Secretary resigned | |
11 Oct 2004 | CERTNM | Company name changed ledge 820 LIMITED\certificate issued on 09/10/04 | |
06 Sep 2004 | NEWINC | Incorporation |