- Company Overview for CAFE NOM DE PLUME LTD (SC335806)
- Filing history for CAFE NOM DE PLUME LTD (SC335806)
- People for CAFE NOM DE PLUME LTD (SC335806)
- More for CAFE NOM DE PLUME LTD (SC335806)
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) |
---|---|---|---|
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Alan James Nicholls on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Mr Colin Thomson Turnbull on 25 January 2010 | |
01 Nov 2009 | AA | Partial exemption accounts made up to 31 December 2008 | |
23 Oct 2009 | AA01 | Previous accounting period shortened from 31 January 2009 to 31 December 2008 | |
09 Feb 2009 | 363a | Return made up to 04/01/09; full list of members | |
09 Feb 2009 | 288c | Director's change of particulars / colin turnbull / 09/02/2009 | |
11 Jan 2008 | 288a | New director appointed | |
11 Jan 2008 | 288a | New secretary appointed;new director appointed | |
04 Jan 2008 | 287 | Registered office changed on 04/01/08 from: 78 montgomery street edinburgh lothian EH7 5JA | |
04 Jan 2008 | 288b | Secretary resigned | |
04 Jan 2008 | 288b | Director resigned | |
04 Jan 2008 | 288b | Director resigned | |
04 Jan 2008 | NEWINC | Incorporation |