- Company Overview for SWILKEN DEVELOPMENTS LIMITED (SC349518)
- Filing history for SWILKEN DEVELOPMENTS LIMITED (SC349518)
- People for SWILKEN DEVELOPMENTS LIMITED (SC349518)
- Charges for SWILKEN DEVELOPMENTS LIMITED (SC349518)
- More for SWILKEN DEVELOPMENTS LIMITED (SC349518)
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) |
---|---|---|---|
20 Jan 2010 | AD01 | Registered office address changed from Dalnair House 47 Chalton Road Bridge of Allan Stirlingshire FK9 4EF on 20 January 2010 | |
09 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
09 Nov 2009 | AD02 | Register inspection address has been changed | |
02 Jul 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
27 Jun 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
09 Dec 2008 | 225 | Accounting reference date shortened from 31/10/2009 to 30/04/2009 | |
09 Dec 2008 | 287 | Registered office changed on 09/12/2008 from 16 charlotte square edinburgh midlothian EH2 4DF | |
09 Dec 2008 | 88(2) | Ad 04/12/08\gbp si 1@1=1\gbp ic 1/2\ | |
09 Dec 2008 | 288b | Appointment terminated secretary dm company services LTD | |
09 Dec 2008 | 288b | Appointment terminated director ewan gilchrist | |
09 Dec 2008 | 288a | Director appointed anne marr dobson | |
09 Dec 2008 | 288a | Director and secretary appointed stuart macpherson pender | |
04 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2008 | CERTNM | Company name changed dmws 883 LIMITED\certificate issued on 04/12/08 | |
03 Oct 2008 | NEWINC | Incorporation |