- Company Overview for CBES LIMITED (SC288763)
- Filing history for CBES LIMITED (SC288763)
- People for CBES LIMITED (SC288763)
- Charges for CBES LIMITED (SC288763)
- More for CBES LIMITED (SC288763)
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) |
---|---|---|---|
23 Jan 2008 | 287 | Registered office changed on 23/01/08 from: 58 southcroft road rutherglen glasgow G73 1UG | |
09 Jan 2008 | 288a | New secretary appointed | |
09 Jan 2008 | 288b | Secretary resigned | |
01 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
31 Aug 2007 | 363a | Return made up to 11/08/07; full list of members | |
16 May 2007 | 288b | Secretary resigned;director resigned | |
16 May 2007 | 288b | Director resigned | |
16 May 2007 | 288a | New secretary appointed | |
16 May 2007 | 288a | New director appointed | |
31 Oct 2006 | AA | Full accounts made up to 31 December 2005 | |
01 Sep 2006 | 363s | Return made up to 11/08/06; full list of members | |
12 Jul 2006 | 288b | Director resigned | |
07 Jan 2006 | 410(Scot) | Partic of mort/charge * | |
05 Jan 2006 | 288a | New director appointed | |
22 Aug 2005 | 288a | New director appointed | |
22 Aug 2005 | 288a | New director appointed | |
22 Aug 2005 | 288a | New secretary appointed | |
22 Aug 2005 | 225 | Accounting reference date shortened from 31/08/06 to 31/12/05 | |
22 Aug 2005 | 88(2)R | Ad 16/08/05--------- £ si 99@1=99 £ ic 1/100 | |
17 Aug 2005 | 287 | Registered office changed on 17/08/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH | |
17 Aug 2005 | 288b | Director resigned | |
17 Aug 2005 | 288b | Secretary resigned | |
16 Aug 2005 | CERTNM | Company name changed corrymill LIMITED\certificate issued on 16/08/05 | |
16 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2005 | NEWINC | Incorporation |