- Company Overview for CRABSHAKK LTD (SC332511)
- Filing history for CRABSHAKK LTD (SC332511)
- People for CRABSHAKK LTD (SC332511)
- Charges for CRABSHAKK LTD (SC332511)
- More for CRABSHAKK LTD (SC332511)
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) |
---|---|---|---|
09 Feb 2009 | 225 | Accounting reference date extended from 31/10/2008 to 31/12/2008 | |
12 Dec 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
17 Nov 2008 | 288b | Appointment terminated director mhairi taylor | |
11 Nov 2008 | 363a | Return made up to 17/10/08; full list of members | |
13 Aug 2008 | 287 | Registered office changed on 13/08/2008 from 22 herbert street glasgow G20 6NB | |
03 Jul 2008 | 88(2) | Ad 20/06/08\gbp si 99@1=99\gbp ic 1/100\ | |
03 Jan 2008 | 288a | New director appointed | |
03 Jan 2008 | 288a | New secretary appointed;new director appointed | |
03 Jan 2008 | 288a | New director appointed | |
29 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2007 | 288b | Secretary resigned | |
29 Dec 2007 | 287 | Registered office changed on 29/12/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH | |
28 Dec 2007 | CERTNM | Company name changed inchcove LIMITED\certificate issued on 28/12/07 | |
22 Dec 2007 | 288b | Director resigned | |
17 Oct 2007 | NEWINC | Incorporation |