- Company Overview for BSL INTERIORS (HOLDINGS) LIMITED (SC368615)
- Filing history for BSL INTERIORS (HOLDINGS) LIMITED (SC368615)
- People for BSL INTERIORS (HOLDINGS) LIMITED (SC368615)
- Charges for BSL INTERIORS (HOLDINGS) LIMITED (SC368615)
- More for BSL INTERIORS (HOLDINGS) LIMITED (SC368615)
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 Jan 2014 | CH01 | Director's details changed for Ms Kelly Hopper on 16 November 2013 | |
23 Jan 2014 | AD01 | Registered office address changed from 145 St. Vincent Street 6Th Floor Glasgow G2 5JF United Kingdom on 23 January 2014 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Feb 2013 | TM02 | Termination of appointment of Macdonalds Solicitors as a secretary | |
26 Feb 2013 | AD01 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 26 February 2013 | |
14 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
16 Sep 2010 | AA01 | Current accounting period shortened from 30 November 2010 to 30 September 2010 | |
24 Mar 2010 | AP04 | Appointment of Macdonalds Solicitors as a secretary | |
17 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 15 March 2010
|
|
17 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
25 Feb 2010 | AP01 | Appointment of Kelly Hopper as a director | |
25 Feb 2010 | AP01 | Appointment of Mr Stephen Thomas Mcmahon as a director | |
25 Feb 2010 | AP01 | Appointment of Paul Kerr Mcmahon as a director | |
19 Feb 2010 | TM02 | Termination of appointment of Macdonalds as a secretary | |
19 Feb 2010 | TM01 | Termination of appointment of Joyce White as a director | |
10 Feb 2010 | CERTNM |
Company name changed macnewco two hundred and eighty eight LIMITED\certificate issued on 10/02/10
|
|
10 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2009 | NEWINC |
Incorporation
|