- Company Overview for CODA OCTOPUS PRODUCTS LIMITED (SC151068)
- Filing history for CODA OCTOPUS PRODUCTS LIMITED (SC151068)
- People for CODA OCTOPUS PRODUCTS LIMITED (SC151068)
- Charges for CODA OCTOPUS PRODUCTS LIMITED (SC151068)
- More for CODA OCTOPUS PRODUCTS LIMITED (SC151068)
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) |
---|---|---|---|
19 May 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
18 May 2011 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
15 Apr 2011 | TM01 | Termination of appointment of Geoffrey Turner as a director | |
07 Jan 2011 | AA | Full accounts made up to 31 October 2009 | |
02 Aug 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Stephen Alan Auld on 25 May 2010 | |
10 Nov 2009 | TM01 | Termination of appointment of Jason Reid as a director | |
10 Nov 2009 | TM02 | Termination of appointment of Helen Ormiston as a secretary | |
30 Sep 2009 | 288b | Appointment terminated director jody frank | |
02 Sep 2009 | AA | Full accounts made up to 31 October 2008 | |
08 Jun 2009 | 363a | Return made up to 25/05/09; full list of members | |
29 Apr 2009 | MISC | Auditors resignation | |
23 Feb 2009 | 288b | Appointment terminated director anthony davis | |
23 Feb 2009 | 288b | Appointment terminated director blair cunningham | |
27 Jan 2009 | 288c | Secretary's change of particulars / helen ormiston / 27/01/2009 | |
15 Dec 2008 | 363a | Return made up to 25/05/08; full list of members; amend | |
08 Dec 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Jul 2008 | AA | Full accounts made up to 31 October 2007 | |
07 Jul 2008 | 363s | Return made up to 25/05/08; no change of members; amend | |
11 Jun 2008 | 363a | Return made up to 25/05/08; full list of members | |
11 Jun 2008 | 353 | Location of register of members | |
11 Jun 2008 | 287 | Registered office changed on 11/06/2008 from anderson house, 2ND floor breadalbane street edinburgh EH6 5JR | |
11 Jun 2008 | 288c | Director's change of particulars / jody frank / 11/06/2008 | |
11 Jun 2008 | 190 | Location of debenture register | |
06 Jun 2008 | 288a | Secretary appointed helen julie ormiston |