- Company Overview for D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED (SC286123)
- Filing history for D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED (SC286123)
- People for D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED (SC286123)
- Charges for D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED (SC286123)
- Insolvency for D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED (SC286123)
- More for D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED (SC286123)
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) |
---|---|---|---|
30 Jan 2013 | NM06 | Change of name with request to seek comments from relevant body | |
29 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
21 Aug 2012 | CH01 | Director's details changed for Martyn James Mccarty on 30 April 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
24 May 2012 | AA | Full accounts made up to 30 June 2011 | |
10 Apr 2012 | MG01s | Particulars of a mortgage or charge / charge no: 11 | |
10 Apr 2012 | MG01s | Particulars of a mortgage or charge / charge no: 12 | |
03 Apr 2012 | MG01s | Particulars of a mortgage or charge / charge no: 10 | |
03 Apr 2012 | MG01s | Particulars of a mortgage or charge / charge no: 9 | |
02 Apr 2012 | MG01s | Particulars of a mortgage or charge / charge no: 8 | |
30 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 7 | |
22 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
22 Jun 2011 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 13 June 2011 | |
22 Jun 2011 | CH02 | Director's details changed for Valsec Director Limited on 13 June 2011 | |
22 Jun 2011 | CH01 | Director's details changed for Martyn James Mccarty on 13 June 2011 | |
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 | |
03 Nov 2010 | AA | Full accounts made up to 30 June 2010 | |
22 Sep 2010 | AD01 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 22 September 2010 | |
22 Sep 2010 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 | |
23 Jul 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
26 Mar 2010 | AA | Full accounts made up to 30 June 2009 | |
22 Jan 2010 | AP01 | Appointment of Martyn James Mccarty as a director | |
22 Jan 2010 | TM01 | Termination of appointment of Didier Tandy as a director |