- Company Overview for AC&H 219 LIMITED (SC286338)
- Filing history for AC&H 219 LIMITED (SC286338)
- People for AC&H 219 LIMITED (SC286338)
- Charges for AC&H 219 LIMITED (SC286338)
- More for AC&H 219 LIMITED (SC286338)
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 Aug 2009 | 363a | Return made up to 17/06/09; full list of members | |
30 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
26 Jun 2008 | 363a | Return made up to 17/06/08; full list of members | |
17 Jun 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
29 May 2008 | 287 | Registered office changed on 29/05/2008 from 37 queen street edinburgh midlothian EH2 1JX | |
29 May 2008 | 288a | Secretary appointed mrs lesley ann lumsdaine | |
29 May 2008 | 288b | Appointment terminated secretary 1924 nominees LIMITED | |
26 Jul 2007 | 363a | Return made up to 17/06/07; full list of members | |
18 Apr 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
03 Jul 2006 | 363s | Return made up to 17/06/06; full list of members | |
22 Oct 2005 | 410(Scot) | Partic of mort/charge * | |
18 Oct 2005 | 410(Scot) | Partic of mort/charge * | |
10 Oct 2005 | 88(2)R | Ad 06/10/05--------- £ si 1@1=1 £ ic 1/2 | |
22 Sep 2005 | 288b | Director resigned | |
22 Sep 2005 | 288a | New director appointed | |
22 Sep 2005 | 288a | New director appointed | |
17 Jun 2005 | NEWINC | Incorporation |