- Company Overview for ARIDHIA INFORMATICS LIMITED (SC324508)
- Filing history for ARIDHIA INFORMATICS LIMITED (SC324508)
- People for ARIDHIA INFORMATICS LIMITED (SC324508)
- Charges for ARIDHIA INFORMATICS LIMITED (SC324508)
- More for ARIDHIA INFORMATICS LIMITED (SC324508)
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) |
---|---|---|---|
15 Jun 2012 | RP04 | Second filing of SH01 previously delivered to Companies House | |
15 Jun 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2011 | |
15 Jun 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2010 | |
15 Jun 2012 | RP04 | Second filing of SH01 previously delivered to Companies House | |
15 Jun 2012 | MISC | Amended 88(3) | |
15 Jun 2012 | MISC | Amended 88(2) fro 29/04/2008 | |
29 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
13 Oct 2011 | TM01 | Termination of appointment of Calum Smeaton as a director | |
27 Jun 2011 | AP01 | Appointment of Professor John Muir Cochrane Connell as a director | |
27 Jun 2011 | AP01 | Appointment of William James Wells as a director | |
24 Jun 2011 | AR01 |
Annual return made up to 29 May 2011 with full list of shareholders
|
|
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 18 January 2011
|
|
14 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2011 | AAMD | Amended accounts made up to 31 December 2009 | |
20 Dec 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jun 2010 | AR01 |
Annual return made up to 29 May 2010 with full list of shareholders
|
|
27 May 2010 | AD01 | Registered office address changed from 19 Blythswood Square Glasgow G2 4BG Scotland on 27 May 2010 | |
27 Apr 2010 | AD01 | Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 27 April 2010 | |
19 Apr 2010 | AP01 | Appointment of Martin Velasco as a director | |
17 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 15 March 2010
|
|
17 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 5 February 2010
|
|
17 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2009 | 363a | Return made up to 29/05/09; full list of members |