- Company Overview for HEAT CONNECTION LIMITED (SC273201)
- Filing history for HEAT CONNECTION LIMITED (SC273201)
- People for HEAT CONNECTION LIMITED (SC273201)
- Charges for HEAT CONNECTION LIMITED (SC273201)
- More for HEAT CONNECTION LIMITED (SC273201)
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) |
---|---|---|---|
05 Feb 2009 | 288b | Appointment terminated director euan dawson | |
05 Feb 2009 | 288b | Appointment terminated director derek ironside | |
05 Feb 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
29 Jan 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
31 Dec 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
01 Oct 2008 | 363a | Return made up to 10/09/08; full list of members | |
24 Sep 2008 | 288a | Director appointed mr stephen alexander brands | |
24 Sep 2008 | 288a | Director appointed mr david bruce | |
26 Nov 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
21 Sep 2007 | 363a | Return made up to 10/09/07; full list of members | |
18 Aug 2007 | 225 | Accounting reference date extended from 30/11/06 to 31/05/07 | |
30 Oct 2006 | 363a | Return made up to 10/09/06; full list of members | |
18 Aug 2006 | 288a | New secretary appointed | |
18 Aug 2006 | 288b | Secretary resigned | |
10 Jul 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
11 Oct 2005 | 363a | Return made up to 10/09/05; full list of members | |
15 Jun 2005 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2005 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2005 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2004 | 88(2)R | Ad 30/11/04--------- £ si 98@1=98 £ ic 2/100 | |
02 Dec 2004 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2004 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2004 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2004 | 288b | Director resigned | |
09 Oct 2004 | 288b | Director resigned |