- Company Overview for QUICYCLE LIMITED (SC351614)
- Filing history for QUICYCLE LIMITED (SC351614)
- People for QUICYCLE LIMITED (SC351614)
- More for QUICYCLE LIMITED (SC351614)
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) |
---|---|---|---|
06 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-06
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
30 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
14 Sep 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
22 Jun 2012 | AD01 | Registered office address changed from , 14 Gailes Road, Troon, Ayrshire, KA10 6TA, Scotland on 22 June 2012 | |
16 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
23 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
15 Dec 2010 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
11 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
27 Nov 2009 | CH01 | Director's details changed for Antonia Sobieraj on 9 November 2009 | |
27 Nov 2009 | AD01 | Registered office address changed from , Watermill House Cumnock, Ayrshire, KA18 4PJ on 27 November 2009 | |
19 Jan 2009 | 288b | Appointment terminated director vindex services LIMITED | |
19 Jan 2009 | 288b | Appointment terminated director vindex LIMITED | |
19 Jan 2009 | 288a | Director appointed antonia sobieraj | |
22 Dec 2008 | 287 | Registered office changed on 22/12/2008 from, quartermile one 15 lauriston place, edinburgh, EH3 9EP | |
22 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2008 | 288b | Appointment terminated director christine truesdale | |
19 Dec 2008 | CERTNM | Company name changed mm&s (5428) LIMITED\certificate issued on 19/12/08 | |
20 Nov 2008 | NEWINC | Incorporation |