- Company Overview for FATTAL PICCADILLY LIMITED (SC074783)
- Filing history for FATTAL PICCADILLY LIMITED (SC074783)
- People for FATTAL PICCADILLY LIMITED (SC074783)
- Charges for FATTAL PICCADILLY LIMITED (SC074783)
- More for FATTAL PICCADILLY LIMITED (SC074783)
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) |
---|---|---|---|
06 Jan 2004 | 288b | Director resigned | |
28 Oct 2003 | 244 | Delivery ext'd 3 mth 31/12/02 | |
23 Sep 2003 | 363a | Return made up to 01/09/03; full list of members | |
04 Sep 2003 | 287 | Registered office changed on 04/09/03 from: c/o royal terrace hotel 18 royal terrace edinburgh EH7 5AQ | |
07 Jul 2003 | AA | Full accounts made up to 31 December 2001 | |
14 Feb 2003 | 288b | Director resigned | |
30 Oct 2002 | 244 | Delivery ext'd 3 mth 31/12/01 | |
18 Oct 2002 | 288a | New director appointed | |
10 Oct 2002 | 288a | New director appointed | |
10 Oct 2002 | 288b | Director resigned | |
11 Sep 2002 | 363a | Return made up to 01/09/02; full list of members | |
14 Mar 2002 | 288c | Director's particulars changed | |
28 Feb 2002 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2001 | 288b | Director resigned | |
16 Nov 2001 | 288b | Director resigned | |
15 Nov 2001 | 288c | Director's particulars changed | |
15 Nov 2001 | 288c | Director's particulars changed | |
15 Nov 2001 | 288c | Director's particulars changed | |
15 Nov 2001 | 288c | Director's particulars changed | |
15 Nov 2001 | 353 | Location of register of members | |
03 Nov 2001 | 287 | Registered office changed on 03/11/01 from: c/o hotel manaher forte posthouse glasgow city bothwell street glasgow G2 7EN | |
29 Oct 2001 | 363a | Return made up to 01/10/01; full list of members | |
09 Oct 2001 | 288a | New director appointed | |
09 Oct 2001 | 288b | Secretary resigned | |
09 Oct 2001 | 288a | New director appointed |