TRADEBE HEALTHCARE (SOUTH WEST) LIMITED
Company number SC302160
- Company Overview for TRADEBE HEALTHCARE (SOUTH WEST) LIMITED (SC302160)
- Filing history for TRADEBE HEALTHCARE (SOUTH WEST) LIMITED (SC302160)
- People for TRADEBE HEALTHCARE (SOUTH WEST) LIMITED (SC302160)
- Charges for TRADEBE HEALTHCARE (SOUTH WEST) LIMITED (SC302160)
- More for TRADEBE HEALTHCARE (SOUTH WEST) LIMITED (SC302160)
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) |
---|---|---|---|
08 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
02 Dec 2015 | AUD | Auditor's resignation | |
19 Nov 2015 | TM01 | Termination of appointment of James Stewart Mcgown as a director on 19 November 2015 | |
29 Oct 2015 | MR01 | Registration of charge SC3021600006, created on 29 October 2015 | |
14 Oct 2015 | AP01 | Appointment of Mr Robert Molenaar as a director on 23 September 2015 | |
07 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
11 Mar 2015 | MR04 | Satisfaction of charge SC3021600005 in full | |
10 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
06 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Sep 2013 | MR01 | Registration of charge 3021600005 | |
22 Jul 2013 | CC04 | Statement of company's objects | |
10 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Jun 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
25 Apr 2013 | RP04 | Second filing of AP01 previously delivered to Companies House | |
13 Dec 2012 | AP01 | Appointment of James Stewart Mcgown as a director | |
13 Dec 2012 | AP01 |
Appointment of Victor Creixell Sureda as a director
|
|
13 Dec 2012 | TM01 | Termination of appointment of Alejandro Planellas as a director | |
13 Dec 2012 | TM01 | Termination of appointment of Richard Butcher as a director | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2012 | CERTNM |
Company name changed ecowaste southwest LIMITED\certificate issued on 15/08/12
|
|
14 Aug 2012 | AD01 | Registered office address changed from 2B New Mill Road Kilmarnock Ayrshire KA1 3JF on 14 August 2012 | |
07 Aug 2012 | AP03 | Appointment of Jordi Crexiell Sureda as a secretary | |
07 Aug 2012 | AP01 | Appointment of Richard Terence Butcher as a director |