ARGYLL & BUTE THIRD SECTOR INTERFACE
Company number SC277345
- Company Overview for ARGYLL & BUTE THIRD SECTOR INTERFACE (SC277345)
- Filing history for ARGYLL & BUTE THIRD SECTOR INTERFACE (SC277345)
- People for ARGYLL & BUTE THIRD SECTOR INTERFACE (SC277345)
- More for ARGYLL & BUTE THIRD SECTOR INTERFACE (SC277345)
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 Jan 2011 | TM01 | Termination of appointment of Alan Campbell as a director | |
19 Jan 2011 | TM01 | Termination of appointment of Susanne Chalupa as a director | |
16 Dec 2010 | TM01 | Termination of appointment of Elizabeth Anne Little as a director | |
06 Dec 2010 | AP01 | Appointment of Mr Martin Gildea as a director | |
02 Dec 2010 | AP01 | Appointment of Mrs Elizabeth Anne Little as a director | |
02 Dec 2010 | TM01 | Termination of appointment of Mary Kennedy as a director | |
02 Dec 2010 | AP01 | Appointment of Mr Brian John Barker as a director | |
02 Dec 2010 | AP01 | Appointment of Mr Sephton Patrick Macquire as a director | |
01 Dec 2010 | TM01 | Termination of appointment of Peter Garrett as a director | |
01 Dec 2010 | TM01 | Termination of appointment of David Price as a director | |
25 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
23 Sep 2010 | AD01 | Registered office address changed from Office One, Dunollie Halls Dunollie Road Oban Argyll PA34 5PH Scotland on 23 September 2010 | |
21 Jul 2010 | AP01 | Appointment of Mary Kennedy as a director | |
21 Jul 2010 | AP01 | Appointment of Colin William Campbell as a director | |
13 Jul 2010 | TM01 | Termination of appointment of Linda Tighe as a director | |
13 Jul 2010 | TM01 | Termination of appointment of Michael Conboy as a director | |
29 Jan 2010 | AP01 | Appointment of Ruth Knox as a director | |
29 Jan 2010 | AP01 | Appointment of Claire Catherine Rizos as a director | |
22 Jan 2010 | AR01 | Annual return made up to 13 December 2009 no member list | |
06 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
30 Dec 2009 | CERTNM |
Company name changed argyll and bute volunteer centre\certificate issued on 30/12/09
|
|
30 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2009 | AP01 | Appointment of Margaret Hall Jacobsen as a director | |
03 Mar 2009 | 363a | Annual return made up to 13/12/08 | |
03 Mar 2009 | 288c | Director's change of particulars / susanne chalupa / 13/12/2008 |