Total Documents | 32 |
---|
Total Pages | 127 |
---|
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 |
---|---|
14 March 2017 | Confirmation statement made on 14 January 2017 with updates |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
12 January 2016 | Accounts for a dormant company made up to 31 March 2015 |
3 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 |
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 |
5 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 |
13 April 2012 | Registered office address changed from Silverwells House Cadzow Street Hamilton ML3 6HP on 13 April 2012 |
28 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders |
10 January 2012 | Accounts for a dormant company made up to 31 March 2011 |
25 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders |
5 October 2010 | Accounts for a dormant company made up to 31 March 2010 |
1 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders |
1 February 2010 | Director's details changed for Shamim Majid on 1 October 2009 |
1 February 2010 | Secretary's details changed for Shamim Majid on 1 October 2009 |
1 February 2010 | Secretary's details changed for Shamim Majid on 1 October 2009 |
1 February 2010 | Director's details changed for Mukhtar Majid on 1 October 2009 |
1 February 2010 | Director's details changed for Mukhtar Majid on 1 October 2009 |
1 February 2010 | Director's details changed for Shamim Majid on 1 October 2009 |
6 February 2009 | Director appointed mukhtar majid |
6 February 2009 | Director and secretary appointed shamim majid |
6 February 2009 | Registered office changed on 06/02/2009 from silverwells house 114 cadzow street hamilton ML3 6HP |
6 February 2009 | Ad 20/01/09\gbp si 99@1=99\gbp ic 1/100\ |
6 February 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 |
22 January 2009 | Appointment terminated director stephen george mabbott |
22 January 2009 | Appointment terminated secretary brian reid LTD. |
22 January 2009 | Resolutions
|
14 January 2009 | Incorporation |