- Company Overview for 6 DARNAWAY STREET LIMITED (SC210857)
- Filing history for 6 DARNAWAY STREET LIMITED (SC210857)
- People for 6 DARNAWAY STREET LIMITED (SC210857)
- Charges for 6 DARNAWAY STREET LIMITED (SC210857)
- More for 6 DARNAWAY STREET LIMITED (SC210857)
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) |
---|---|---|---|
02 Oct 2003 | 363s | Return made up to 08/09/03; full list of members | |
22 Aug 2003 | 123 | Nc inc already adjusted 21/08/03 | |
22 Aug 2003 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2003 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2003 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2003 | 88(2)R | Ad 15/11/02--------- £ si 12@1=12 £ ic 27/39 | |
14 Jan 2003 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2002 | AA | Total exemption small company accounts made up to 31 July 2002 | |
26 Sep 2002 | 363s |
Return made up to 08/09/02; full list of members
|
|
03 Apr 2002 | 288b | Director resigned | |
27 Nov 2001 | AA | Accounts for a dormant company made up to 31 July 2001 | |
20 Sep 2001 | 363s | Return made up to 08/09/01; full list of members | |
16 Aug 2001 | 410(Scot) | Partic of mort/charge * | |
09 Aug 2001 | 410(Scot) | Partic of mort/charge * | |
19 Jun 2001 | 225 | Accounting reference date shortened from 30/09/01 to 31/07/01 | |
27 Dec 2000 | 288a | New director appointed | |
27 Dec 2000 | 288a | New director appointed | |
27 Dec 2000 | 288a | New director appointed | |
27 Dec 2000 | 288a | New secretary appointed;new director appointed | |
27 Dec 2000 | 287 | Registered office changed on 27/12/00 from: 15 atholl crescent edinburgh EH3 8HA | |
27 Dec 2000 | 288b | Secretary resigned | |
27 Dec 2000 | 288b | Director resigned | |
27 Dec 2000 | 88(2)R | Ad 04/12/00--------- £ si 14@1=14 £ ic 1/15 | |
19 Oct 2000 | CERTNM | Company name changed camvo (no 10) LIMITED\certificate issued on 20/10/00 | |
08 Sep 2000 | NEWINC | Incorporation |