- Company Overview for HILLCROFT OFFICE SUPPLIES LIMITED (SC295838)
- Filing history for HILLCROFT OFFICE SUPPLIES LIMITED (SC295838)
- People for HILLCROFT OFFICE SUPPLIES LIMITED (SC295838)
- More for HILLCROFT OFFICE SUPPLIES LIMITED (SC295838)
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) |
---|---|---|---|
13 Jan 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Jane Elizabeth Smith on 12 January 2010 | |
15 Apr 2009 | 363a | Return made up to 19/01/09; full list of members | |
15 Apr 2009 | 288b | Appointment terminated secretary academy accounting LTD | |
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from st. Andrews house 385 hillington road glasgow G52 4BL | |
24 Oct 2008 | AA | Total exemption full accounts made up to 30 April 2008 | |
10 Mar 2008 | AA | Total exemption full accounts made up to 30 April 2007 | |
19 Feb 2008 | 363a | Return made up to 19/01/08; full list of members | |
31 Jan 2007 | 363a | Return made up to 19/01/07; full list of members | |
31 Jan 2007 | 288c | Director's particulars changed | |
25 Jan 2007 | 288c | Director's particulars changed | |
19 Jun 2006 | 225 | Accounting reference date extended from 31/01/07 to 30/04/07 | |
12 May 2006 | 288a | New director appointed | |
11 May 2006 | CERTNM | Company name changed jokel 16 LTD.\certificate issued on 11/05/06 | |
11 May 2006 | 288b | Director resigned | |
11 May 2006 | 288b | Director resigned | |
19 Jan 2006 | NEWINC | Incorporation |