- Company Overview for VEGWARE LIMITED (SC331521)
- Filing history for VEGWARE LIMITED (SC331521)
- People for VEGWARE LIMITED (SC331521)
- Charges for VEGWARE LIMITED (SC331521)
- More for VEGWARE LIMITED (SC331521)
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) |
---|---|---|---|
11 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
24 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2012 | SH02 | Sub-division of shares on 21 August 2012 | |
03 Aug 2012 | AP01 | Appointment of David Angus Robb as a director | |
30 May 2012 | 466(Scot) | Alterations to floating charge 4 | |
23 May 2012 | 466(Scot) | Alterations to floating charge 2 | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Apr 2012 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
30 Mar 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
10 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 31 January 2012
|
|
10 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
06 Oct 2011 | CH01 | Director's details changed for Dominic Marjoram on 9 April 2011 | |
03 Oct 2011 | TM02 | Termination of appointment of Aidan Craig as a secretary | |
14 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2011 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
24 Feb 2011 | CH01 | Director's details changed for Dominic Marjoram on 1 September 2010 | |
24 Feb 2011 | CH01 | Director's details changed for Jolyon Tobias Frankel on 1 September 2010 | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Nov 2010 | AD01 | Registered office address changed from 20 Craighouse Terrace Edinburgh EH10 5LJ United Kingdom on 12 November 2010 | |
25 Oct 2010 | 466(Scot) | Alterations to floating charge 2 | |
22 Oct 2010 | 466(Scot) | Alterations to floating charge 3 | |
31 Jul 2010 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
24 Nov 2009 | RESOLUTIONS |
Resolutions
|