- Company Overview for PREM NEW PARK LIMITED (SC381986)
- Filing history for PREM NEW PARK LIMITED (SC381986)
- People for PREM NEW PARK LIMITED (SC381986)
- More for PREM NEW PARK LIMITED (SC381986)
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) |
---|---|---|---|
07 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
07 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
14 Dec 2011 | AAMD | Amended accounts made up to 31 March 2011 | |
09 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
10 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2010 | CERTNM |
Company name changed dmws 935 LIMITED\certificate issued on 29/11/10
|
|
29 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2010 | AP03 | Appointment of Craig William Syme as a secretary | |
25 Nov 2010 | AP01 | Appointment of David Andrew Mccrory as a director | |
25 Nov 2010 | AP01 | Appointment of William Clive O'hara as a director | |
25 Nov 2010 | TM01 | Termination of appointment of Ewan Gilchrist as a director | |
25 Nov 2010 | TM02 | Termination of appointment of D M Company Services Limited as a secretary | |
25 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 18 November 2010
|
|
25 Nov 2010 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 25 November 2010 | |
25 Nov 2010 | AA01 | Current accounting period shortened from 31 July 2011 to 31 March 2011 | |
14 Jul 2010 | NEWINC | Incorporation |