Advanced company searchLink opens in new window

COSALT KILBIRNIE TWO LIMITED

Company number 01411952

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 31/07/2009
13 May 2009 288a Secretary appointed mrs denise brenda robinson
13 May 2009 288b Appointment terminated secretary alan robson
16 Apr 2009 363a Return made up to 20/03/09; full list of members
09 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2
07 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Debenture 19/03/2009
07 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Facilities agreement 19/03/2009
04 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
27 Aug 2008 AA Full accounts made up to 28 October 2007
03 Jun 2008 288b Appointment terminated director per jonsson
02 Apr 2008 363a Return made up to 20/03/08; full list of members
14 Jan 2008 288a New director appointed
10 Jan 2008 288b Director resigned
05 Sep 2007 AA Full accounts made up to 29 October 2006
28 Mar 2007 363a Return made up to 20/03/07; full list of members
06 Sep 2006 AA Full accounts made up to 30 October 2005
24 Mar 2006 363a Return made up to 20/03/06; full list of members
24 Jan 2006 288c Secretary's particulars changed
05 Sep 2005 AA Full accounts made up to 31 October 2004
01 Apr 2005 363a Return made up to 20/03/05; full list of members
17 Dec 2004 288b Director resigned
17 Dec 2004 288b Director resigned
17 Dec 2004 288b Director resigned
17 Dec 2004 288b Director resigned
01 Dec 2004 CERTNM Company name changed W. & J. knox fibres LIMITED\certificate issued on 01/12/04