- Company Overview for PRACSOL LTD (SC301755)
- Filing history for PRACSOL LTD (SC301755)
- People for PRACSOL LTD (SC301755)
- More for PRACSOL LTD (SC301755)
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) |
---|---|---|---|
29 Apr 2013 | TM02 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary | |
29 Apr 2013 | AD01 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 29 April 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
29 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
30 Apr 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
24 May 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
24 May 2010 | CH04 | Secretary's details changed for Morton Fraser Secretaries Limited on 4 May 2010 | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Stephen Mark Hutt on 1 February 2010 | |
30 Dec 2009 | CERTNM |
Company name changed safestore services LIMITED\certificate issued on 30/12/09
|
|
18 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2009 | AD01 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 | |
25 May 2009 | 363a | Return made up to 04/05/09; full list of members | |
27 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
29 Jul 2008 | 363a | Return made up to 04/05/08; full list of members | |
25 Feb 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
07 Jun 2007 | 363a | Return made up to 04/05/07; full list of members | |
08 Aug 2006 | CERTNM | Company name changed securecycle LIMITED\certificate issued on 08/08/06 | |
12 Jul 2006 | 88(2)R | Ad 03/07/06--------- £ si 1@1=1 £ ic 1/2 | |
20 Jun 2006 | 288a | New director appointed | |
07 Jun 2006 | 288a | New director appointed | |
07 Jun 2006 | 288b | Director resigned | |
05 Jun 2006 | CERTNM | Company name changed york place (no. 370) LIMITED\certificate issued on 05/06/06 |