Advanced company searchLink opens in new window

SAUCHIEHALL CENTRE LIMITED

Company number 03805107

Filter by category

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)
27 Mar 2001 403a Declaration of satisfaction of mortgage/charge
27 Mar 2001 288b Director resigned
27 Mar 2001 288b Director resigned
27 Mar 2001 288b Director resigned
27 Mar 2001 288b Director resigned
22 Mar 2001 395 Particulars of mortgage/charge
22 Mar 2001 395 Particulars of mortgage/charge
27 Feb 2001 288c Director's particulars changed
07 Nov 2000 395 Particulars of mortgage/charge
03 Oct 2000 288c Director's particulars changed
13 Sep 2000 CERTNM Company name changed treaty centre LIMITED\certificate issued on 14/09/00
01 Aug 2000 363s Return made up to 12/07/00; full list of members
17 May 2000 288a New secretary appointed
17 May 2000 288b Secretary resigned
28 Apr 2000 288c Director's particulars changed
05 Jan 2000 287 Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W 0DH
11 Nov 1999 225 Accounting reference date extended from 31/07/00 to 25/12/00
07 Sep 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
20 Aug 1999 288b Director resigned
20 Aug 1999 288b Secretary resigned
19 Aug 1999 288a New director appointed
19 Aug 1999 287 Registered office changed on 19/08/99 from: 1 mitchell lane bristol avon BS1 6BU
19 Aug 1999 288a New director appointed
19 Aug 1999 288a New director appointed
19 Aug 1999 288a New secretary appointed;new director appointed