- Company Overview for BOYDSLAW 102 LIMITED (SC301990)
- Filing history for BOYDSLAW 102 LIMITED (SC301990)
- People for BOYDSLAW 102 LIMITED (SC301990)
- Charges for BOYDSLAW 102 LIMITED (SC301990)
- More for BOYDSLAW 102 LIMITED (SC301990)
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) |
---|---|---|---|
03 Jun 2010 | CH01 | Director's details changed for Calam Philip Newton on 3 April 2010 | |
20 Oct 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
06 Jul 2009 | 288a | Secretary appointed mrs josephine mary neeson | |
21 May 2009 | 363a | Return made up to 08/05/09; full list of members | |
30 Jan 2009 | 363a | Return made up to 08/05/08; full list of members | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
14 Jan 2009 | 287 | Registered office changed on 14/01/2009 from 146 west regent street glasgow north lanarkshire G2 2RZ | |
10 Jun 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
14 Dec 2007 | 410(Scot) | Partic of mort/charge * | |
25 Jun 2007 | 363s | Return made up to 08/05/07; full list of members | |
14 Jun 2007 | 410(Scot) | Partic of mort/charge * | |
13 Jun 2007 | 410(Scot) | Partic of mort/charge * | |
23 Mar 2007 | 410(Scot) | Partic of mort/charge * | |
15 Mar 2007 | 410(Scot) | Partic of mort/charge * | |
15 Mar 2007 | 410(Scot) | Partic of mort/charge * | |
25 Jan 2007 | 410(Scot) | Partic of mort/charge * | |
05 Jan 2007 | 410(Scot) | Partic of mort/charge * | |
21 Nov 2006 | 88(2)R | Ad 17/11/06--------- £ si 99@1=99 £ ic 1/100 | |
23 Oct 2006 | 288a | New director appointed | |
23 Oct 2006 | 288b | Director resigned | |
21 Sep 2006 | 288a | New director appointed | |
12 Sep 2006 | 288a | New director appointed | |
08 May 2006 | NEWINC | Incorporation |