Advanced company searchLink opens in new window

FATTAL PICCADILLY LIMITED

Company number SC074783

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)
09 May 2006 288b Director resigned
04 Apr 2006 288c Secretary's particulars changed
04 Apr 2006 288c Secretary's particulars changed
31 Mar 2006 MEM/ARTS Memorandum and Articles of Association
31 Mar 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Mar 2006 CERTNM Company name changed le meridien piccadilly LIMITED\certificate issued on 30/03/06
04 Jan 2006 288a New director appointed
28 Dec 2005 288b Director resigned
28 Dec 2005 288b Director resigned
09 Dec 2005 410(Scot) Partic of mort/charge *
07 Dec 2005 410(Scot) Partic of mort/charge *
07 Dec 2005 410(Scot) Partic of mort/charge *
27 Sep 2005 363a Return made up to 01/09/05; full list of members
07 Jul 2005 AA Full accounts made up to 31 December 2004
11 May 2005 288a New director appointed
10 Nov 2004 AA Full accounts made up to 31 December 2003
08 Nov 2004 244 Delivery ext'd 3 mth 31/12/03
15 Sep 2004 363a Return made up to 01/09/04; full list of members
05 Jul 2004 MEM/ARTS Memorandum and Articles of Association
05 Jul 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jun 2004 288c Director's particulars changed
23 Jun 2004 288a New secretary appointed
18 Jun 2004 288b Secretary resigned;director resigned
21 Jan 2004 288a New director appointed
10 Jan 2004 AA Full accounts made up to 31 December 2002