- Company Overview for POWERSAVE INSULATION LIMITED (SC306897)
- Filing history for POWERSAVE INSULATION LIMITED (SC306897)
- People for POWERSAVE INSULATION LIMITED (SC306897)
- Charges for POWERSAVE INSULATION LIMITED (SC306897)
- Insolvency for POWERSAVE INSULATION LIMITED (SC306897)
- More for POWERSAVE INSULATION LIMITED (SC306897)
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) |
---|---|---|---|
20 Mar 2009 | 288b | Appointment Terminated Secretary jane mclarnon | |
20 Mar 2009 | 288b | Appointment Terminated Director james cunningham | |
14 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
14 Apr 2008 | 287 | Registered office changed on 14/04/2008 from 48 grayshill road westfield courtyard cumbernauld glasgow G68 9HQ | |
08 Feb 2008 | 225 | Accounting reference date shortened from 31/08/07 to 31/03/07 | |
09 Oct 2007 | 363s | Return made up to 16/08/07; full list of members | |
09 Oct 2007 | 363(288) |
Director's particulars changed
|
|
17 Aug 2007 | 88(2)R | Ad 11/12/06--------- £ si 99@1=99 £ ic 1/100 | |
17 Aug 2007 | 288a | New secretary appointed | |
17 Aug 2007 | 288b | Secretary resigned | |
17 Aug 2007 | 288a | New director appointed | |
17 Aug 2007 | 288a | New director appointed | |
17 Aug 2007 | 288a | New director appointed | |
11 Oct 2006 | 410(Scot) | Partic of mort/charge * | |
06 Sep 2006 | 288a | New secretary appointed | |
06 Sep 2006 | 288a | New director appointed | |
06 Sep 2006 | 287 | Registered office changed on 06/09/06 from: 24 great king street edinburgh midlothian EH3 6QN | |
06 Sep 2006 | MA | Memorandum and Articles of Association | |
06 Sep 2006 | 288b | Director resigned | |
06 Sep 2006 | 288b | Secretary resigned | |
04 Sep 2006 | CERTNM | Company name changed bowlglass LIMITED\certificate issued on 04/09/06 | |
16 Aug 2006 | NEWINC | Incorporation |