- Company Overview for LA GIETTAZ PROPERTIES LIMITED (SC311333)
- Filing history for LA GIETTAZ PROPERTIES LIMITED (SC311333)
- People for LA GIETTAZ PROPERTIES LIMITED (SC311333)
- Charges for LA GIETTAZ PROPERTIES LIMITED (SC311333)
- More for LA GIETTAZ PROPERTIES LIMITED (SC311333)
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) |
---|---|---|---|
21 May 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/12/07 | |
21 May 2007 | 288a | New secretary appointed | |
21 May 2007 | 288b | Secretary resigned | |
21 May 2007 | 287 | Registered office changed on 21/05/07 from: 107 george street edinburgh EH2 3ES | |
29 Jan 2007 | 288a | New director appointed | |
29 Jan 2007 | 288a | New director appointed | |
29 Jan 2007 | 88(2)R | Ad 25/01/07--------- £ si 119998@1=119998 £ ic 2/120000 | |
29 Jan 2007 | 123 | Nc inc already adjusted 25/01/07 | |
29 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2007 | 288b | Director resigned | |
06 Jan 2007 | 288a | New director appointed | |
06 Jan 2007 | 288a | New director appointed | |
04 Jan 2007 | CERTNM | Company name changed mbm shelfco (32) LIMITED\certificate issued on 04/01/07 | |
02 Nov 2006 | NEWINC | Incorporation |