WEST GREATER EUROPEAN BRANDS LIMITED
Company number SC372364
- Company Overview for WEST GREATER EUROPEAN BRANDS LIMITED (SC372364)
- Filing history for WEST GREATER EUROPEAN BRANDS LIMITED (SC372364)
- People for WEST GREATER EUROPEAN BRANDS LIMITED (SC372364)
- More for WEST GREATER EUROPEAN BRANDS LIMITED (SC372364)
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) |
---|---|---|---|
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
26 Feb 2013 | AD01 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 26 February 2013 | |
26 Feb 2013 | TM02 | Termination of appointment of Macdonalds as a secretary | |
12 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
05 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
24 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
28 May 2010 | SH01 |
Statement of capital following an allotment of shares on 24 May 2010
|
|
14 May 2010 | AA01 | Current accounting period shortened from 28 February 2011 to 31 December 2010 | |
11 May 2010 | TM01 | Termination of appointment of Joyce White as a director | |
11 May 2010 | AP01 | Appointment of Petra Margareta Wetzel as a director | |
14 Apr 2010 | CERTNM |
Company name changed macnewco two hundred and ninety three LIMITED\certificate issued on 14/04/10
|
|
14 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2010 | NEWINC | Incorporation |