- Company Overview for CITY FALKIRK LIMITED (SC416429)
- Filing history for CITY FALKIRK LIMITED (SC416429)
- People for CITY FALKIRK LIMITED (SC416429)
- Charges for CITY FALKIRK LIMITED (SC416429)
- More for CITY FALKIRK LIMITED (SC416429)
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) |
---|---|---|---|
13 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
07 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 24 February 2012
|
|
07 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
05 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2012 | AP01 | Appointment of Mr Nicholas Peter Lewis as a director | |
05 Mar 2012 | TM01 | Termination of appointment of Steven Kenee as a director | |
21 Feb 2012 | AP01 | Appointment of Mr Steven Michael Kenee as a director | |
21 Feb 2012 | AP03 | Appointment of Paul Smith as a secretary | |
20 Feb 2012 | AP01 | Appointment of Mr Stephen William Smith as a director | |
20 Feb 2012 | AP01 | Appointment of Paul Smith as a director | |
20 Feb 2012 | AD01 | Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 20 February 2012 | |
15 Feb 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
07 Feb 2012 | NEWINC | Incorporation |