- Company Overview for SAUCHIEHALL CENTRE LIMITED (03805107)
- Filing history for SAUCHIEHALL CENTRE LIMITED (03805107)
- People for SAUCHIEHALL CENTRE LIMITED (03805107)
- Charges for SAUCHIEHALL CENTRE LIMITED (03805107)
- Insolvency for SAUCHIEHALL CENTRE LIMITED (03805107)
- More for SAUCHIEHALL CENTRE LIMITED (03805107)
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
|
|
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 |