- Company Overview for MAP CENTRAL FLORIDA (GP) LIMITED (SC387439)
- Filing history for MAP CENTRAL FLORIDA (GP) LIMITED (SC387439)
- People for MAP CENTRAL FLORIDA (GP) LIMITED (SC387439)
- More for MAP CENTRAL FLORIDA (GP) LIMITED (SC387439)
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 Nov 2011 | CH01 | Director's details changed for David Briley on 21 October 2011 | |
23 Nov 2011 | CH01 | Director's details changed for Stephen Julian Vallance on 21 October 2011 | |
23 Nov 2011 | CH01 | Director's details changed for Ian Russell on 21 October 2011 | |
10 Aug 2011 | AD01 | Registered office address changed from 3 Church Street Troon South Ayrshire KA10 6AU on 10 August 2011 | |
26 Apr 2011 | AP01 | Appointment of Stephen Julian Vallance as a director | |
02 Mar 2011 | AP01 | Appointment of David Briley as a director | |
24 Feb 2011 | AP01 | Appointment of Donald George Paterson as a director | |
24 Feb 2011 | AP01 | Appointment of Ian Russell as a director | |
24 Feb 2011 | TM01 | Termination of appointment of Morton Fraser Directors Limited as a director | |
24 Feb 2011 | TM01 | Termination of appointment of Adrian Bell as a director | |
24 Feb 2011 | AA01 | Current accounting period extended from 31 October 2011 to 5 April 2012 | |
24 Feb 2011 | AD01 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 24 February 2011 | |
24 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 14 February 2011
|
|
28 Jan 2011 | CERTNM |
Company name changed lister square (no.21) LIMITED\certificate issued on 28/01/11
|
|
28 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2010 | NEWINC | Incorporation |