- Company Overview for SCOR LIME STREET LIMITED (SC210982)
- Filing history for SCOR LIME STREET LIMITED (SC210982)
- People for SCOR LIME STREET LIMITED (SC210982)
- Charges for SCOR LIME STREET LIMITED (SC210982)
- More for SCOR LIME STREET LIMITED (SC210982)
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) |
---|---|---|---|
14 Oct 2004 | 363s | Return made up to 13/09/04; full list of members | |
11 Oct 2004 | 410(Scot) | Partic of mort/charge * | |
27 Sep 2004 | CERTNM | Company name changed ppg metro corunna LIMITED\certificate issued on 27/09/04 | |
25 Aug 2004 | AA | Full accounts made up to 31 January 2004 | |
10 Oct 2003 | 363s | Return made up to 13/09/03; full list of members | |
27 Jun 2003 | AA | Full accounts made up to 31 January 2003 | |
09 Oct 2002 | 363s | Return made up to 13/09/02; full list of members | |
12 Aug 2002 | AA | Full accounts made up to 31 January 2002 | |
24 May 2002 | 288a | New secretary appointed | |
24 May 2002 | 288b | Secretary resigned | |
24 May 2002 | 288a | New secretary appointed | |
12 Dec 2001 | 288c | Director's particulars changed | |
06 Sep 2001 | 363s | Return made up to 13/09/01; full list of members | |
07 Aug 2001 | 288a | New director appointed | |
05 Apr 2001 | 225 | Accounting reference date extended from 30/09/01 to 31/01/02 | |
29 Dec 2000 | 288a | New director appointed | |
14 Dec 2000 | 410(Scot) | Partic of mort/charge * | |
06 Dec 2000 | 410(Scot) | Partic of mort/charge * | |
29 Nov 2000 | CERTNM | Company name changed dunwilco (816) LIMITED\certificate issued on 30/11/00 | |
29 Nov 2000 | 288b | Director resigned | |
24 Nov 2000 | 288b | Director resigned | |
24 Nov 2000 | 287 | Registered office changed on 24/11/00 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN | |
24 Nov 2000 | 288a | New secretary appointed | |
24 Nov 2000 | 288b | Secretary resigned | |
24 Nov 2000 | 288a | New director appointed |