- Company Overview for WICK RETAIL LIMITED (SC299682)
- Filing history for WICK RETAIL LIMITED (SC299682)
- People for WICK RETAIL LIMITED (SC299682)
- Charges for WICK RETAIL LIMITED (SC299682)
- More for WICK RETAIL LIMITED (SC299682)
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 Jun 2007 | 363s | Return made up to 27/03/07; full list of members | |
03 Apr 2007 | 288a | New director appointed | |
19 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
08 Mar 2007 | 288b | Director resigned | |
08 Mar 2007 | 288b | Secretary resigned;director resigned | |
08 Mar 2007 | 288b | Director resigned | |
08 Mar 2007 | 287 | Registered office changed on 08/03/07 from: semple fraser LLP 80 george street edinburgh EH2 3BU | |
08 Mar 2007 | 288a | New director appointed | |
08 Mar 2007 | 288a | New secretary appointed | |
02 Mar 2007 | 410(Scot) | Partic of mort/charge * | |
28 Feb 2007 | 410(Scot) | Partic of mort/charge * | |
28 Feb 2007 | 419a(Scot) | Dec mort/charge * | |
28 Feb 2007 | 419a(Scot) | Dec mort/charge * | |
15 Feb 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
06 Jul 2006 | 410(Scot) | Partic of mort/charge * | |
16 Jun 2006 | 225 | Accounting reference date shortened from 31/03/07 to 31/12/06 | |
07 Jun 2006 | 410(Scot) | Partic of mort/charge * | |
16 May 2006 | 288a | New director appointed | |
16 May 2006 | 288a | New secretary appointed;new director appointed | |
11 May 2006 | 288b | Secretary resigned | |
11 May 2006 | 288b | Director resigned | |
11 May 2006 | 288a | New director appointed | |
05 May 2006 | CERTNM | Company name changed sf 3042 LIMITED\certificate issued on 05/05/06 | |
27 Mar 2006 | NEWINC | Incorporation |