- Company Overview for DELAMORE HOLDINGS LIMITED (SC329822)
- Filing history for DELAMORE HOLDINGS LIMITED (SC329822)
- People for DELAMORE HOLDINGS LIMITED (SC329822)
- Charges for DELAMORE HOLDINGS LIMITED (SC329822)
- More for DELAMORE HOLDINGS LIMITED (SC329822)
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) |
---|---|---|---|
28 Jul 2009 | 288b | Appointment terminated director antony hargrave | |
09 Dec 2008 | 288a | Director appointed james moldon | |
08 Dec 2008 | 88(2) | Ad 28/11/08\gbp si 184281@1=184281\gbp ic 1670111.33/1854392.33\ | |
03 Nov 2008 | 363a | Return made up to 24/08/08; full list of members | |
30 Sep 2008 | 288a | Director appointed charles john tugman | |
29 Sep 2008 | 288b | Appointment terminated secretary maclay murray & spens LLP | |
05 Mar 2008 | 288a | Director appointed john henry trotter | |
20 Feb 2008 | 225 | Accounting reference date extended from 31/08/08 to 30/11/08 | |
08 Feb 2008 | 288a | New director appointed | |
14 Jan 2008 | CERTNM | Company name changed mm&s (5283) LIMITED\certificate issued on 14/01/08 | |
11 Jan 2008 | 288a | New secretary appointed | |
11 Jan 2008 | 288a | New director appointed | |
09 Jan 2008 | 122 | S-div 20/12/07 | |
08 Jan 2008 | 128(4) | Notice of assignment of name or new name to shares | |
08 Jan 2008 | 123 | Nc inc already adjusted 20/12/07 | |
08 Jan 2008 | 88(2)R | Ad 20/12/07--------- £ si 1655000@1=1655000 £ si 1510933@.01=15109 £ ic 2/1670111 | |
08 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2008 | 466(Scot) | Alterations to a floating charge | |
07 Jan 2008 | 466(Scot) | Alterations to a floating charge | |
31 Dec 2007 | 410(Scot) | Partic of mort/charge * | |
31 Dec 2007 | 410(Scot) | Partic of mort/charge * | |
27 Dec 2007 | 410(Scot) | Partic of mort/charge * | |
27 Dec 2007 | 410(Scot) | Partic of mort/charge * | |
20 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2007 | 288b | Director resigned |