- Company Overview for PARTIO LIMITED (SC333115)
- Filing history for PARTIO LIMITED (SC333115)
- People for PARTIO LIMITED (SC333115)
- Charges for PARTIO LIMITED (SC333115)
- More for PARTIO LIMITED (SC333115)
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) |
---|---|---|---|
23 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
08 Oct 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
28 Jun 2010 | AA | Group of companies' accounts made up to 30 September 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Graham Thomas Mcneil on 1 October 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Ian Rigby on 1 October 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Grant Lyon on 1 October 2009 | |
31 Jul 2009 | AA | Group of companies' accounts made up to 30 September 2008 | |
18 Nov 2008 | 363a | Return made up to 30/10/08; full list of members | |
14 Oct 2008 | 288a | Director appointed grant alexander lyon | |
14 Oct 2008 | 288a | Director appointed graham thomas mcneil | |
14 Oct 2008 | 288a | Director appointed graham dickson | |
14 Oct 2008 | 288a | Director and secretary appointed ian rigby | |
06 Oct 2008 | 288a | Secretary appointed ian rigby | |
06 Oct 2008 | 288b | Appointment terminated secretary macdonalds | |
23 Sep 2008 | 288b | Appointment terminated director joyce white | |
24 Apr 2008 | 225 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 | |
15 Apr 2008 | SA | Statement of affairs | |
15 Apr 2008 | 88(2) | Ad 03/04/08\gbp si 99999@1=99999\gbp ic 1/100000\ | |
09 Apr 2008 | 123 | Nc inc already adjusted 03/04/08 | |
09 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2008 | 288a | Director appointed stephen william cullis | |
11 Feb 2008 | CERTNM | Company name changed macnewco two hundred and thirty four LIMITED\certificate issued on 09/02/08 | |
09 Feb 2008 | 287 | Registered office changed on 09/02/08 from: st stephen's house 279 bath street glasgow G2 4JL | |
30 Oct 2007 | NEWINC | Incorporation |