Advanced company searchLink opens in new window

SECOND WORLD WAR AIR RAID VICTIMS - WICK

Company number SC273568

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Sep 2010 CH01 Director's details changed for Ellison Clyne Cormack on 17 September 2010
27 Sep 2010 CH01 Director's details changed for Alan Cormack on 17 September 2010
27 Sep 2010 CH01 Director's details changed for Duncan Cormack on 17 September 2010
15 Apr 2010 AA Total exemption full accounts made up to 30 September 2009
12 Oct 2009 AR01 Annual return made up to 17 September 2009 no member list
04 Mar 2009 AA Full accounts made up to 30 September 2008
22 Sep 2008 363a Annual return made up to 17/09/08
29 Jul 2008 AA Total exemption full accounts made up to 30 September 2007
04 Oct 2007 363s Annual return made up to 17/09/07
23 Jul 2007 288a New secretary appointed
23 Jul 2007 288b Secretary resigned
20 Apr 2007 288a New secretary appointed
03 Apr 2007 288a New director appointed
03 Apr 2007 288a New director appointed
03 Apr 2007 288a New director appointed
21 Mar 2007 288a New director appointed
21 Mar 2007 288b Director resigned
21 Mar 2007 288b Secretary resigned
21 Mar 2007 288b Director resigned
21 Mar 2007 287 Registered office changed on 21/03/07 from: 34A high street wick caithness KW1 4BS
26 Feb 2007 AA Total exemption full accounts made up to 30 September 2006
06 Nov 2006 363s Annual return made up to 17/09/06
30 Jun 2006 AA Total exemption full accounts made up to 30 September 2005
01 Jun 2006 287 Registered office changed on 01/06/06 from: wick youth club 11 lower dunbar street wick caithness KW1 5AH
10 Mar 2006 288a New director appointed