- Company Overview for HIGHMORE HOMES NORTH LIMITED (SC116856)
- Filing history for HIGHMORE HOMES NORTH LIMITED (SC116856)
- People for HIGHMORE HOMES NORTH LIMITED (SC116856)
- Charges for HIGHMORE HOMES NORTH LIMITED (SC116856)
- Insolvency for HIGHMORE HOMES NORTH LIMITED (SC116856)
- More for HIGHMORE HOMES NORTH LIMITED (SC116856)
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) |
---|---|---|---|
10 Mar 2006 | 419a(Scot) | Dec mort/charge * | |
10 Mar 2006 | 419a(Scot) | Dec mort/charge * | |
10 Mar 2006 | 419a(Scot) | Dec mort/charge * | |
10 Mar 2006 | 419a(Scot) | Dec mort/charge * | |
10 Mar 2006 | 419a(Scot) | Dec mort/charge * | |
10 Mar 2006 | 419a(Scot) | Dec mort/charge * | |
10 Mar 2006 | 419a(Scot) | Dec mort/charge * | |
10 Mar 2006 | 419a(Scot) | Dec mort/charge * | |
10 Mar 2006 | 419a(Scot) | Dec mort/charge * | |
10 Mar 2006 | 419a(Scot) | Dec mort/charge * | |
10 Mar 2006 | 419a(Scot) | Dec mort/charge * | |
01 Mar 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
01 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2006 | MISC | Section 394 | |
27 Feb 2006 | 287 | Registered office changed on 27/02/06 from: 1439 cumbernauld road glasgow strathclyde G33 1AN | |
27 Feb 2006 | 288b | Director resigned | |
27 Feb 2006 | 288b | Secretary resigned | |
27 Feb 2006 | 288b | Director resigned | |
27 Feb 2006 | 288a | New director appointed | |
27 Feb 2006 | 288a | New secretary appointed | |
27 Feb 2006 | 225 | Accounting reference date extended from 31/03/06 to 30/09/06 | |
27 Feb 2006 | 288a | New director appointed | |
09 Nov 2005 | AA | Full accounts made up to 31 March 2005 | |
18 Oct 2005 | 287 | Registered office changed on 18/10/05 from: 1227 cumbernauld road glasgow G33 1AW |