Advanced company searchLink opens in new window

TRADEBE HEALTHCARE (SOUTH WEST) LIMITED

Company number SC302160

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Aug 2012 AP01 Appointment of Alejandro Gazulla Planellas as a director
07 Aug 2012 AP02 Appointment of Tradebe Management S.L. as a director
07 Aug 2012 TM01 Termination of appointment of John Johnston as a director
07 Aug 2012 TM01 Termination of appointment of John Hancock as a director
25 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
11 May 2012 AA01 Previous accounting period shortened from 26 January 2012 to 31 December 2011
03 Apr 2012 TM01 Termination of appointment of David Lloyd as a director
03 Apr 2012 TM02 Termination of appointment of David Lloyd as a secretary
27 Oct 2011 AA Total exemption small company accounts made up to 26 January 2011
07 Sep 2011 AP01 Appointment of Mr John Paul Johnston as a director
07 Sep 2011 TM01 Termination of appointment of Paul Simpson as a director
14 Jul 2011 AA01 Previous accounting period shortened from 31 July 2011 to 26 January 2011
19 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
16 Feb 2011 AP01 Appointment of John Reginald Hancock as a director
16 Feb 2011 AP01 Appointment of David Alan Lloyd as a director
16 Feb 2011 AP01 Appointment of Paul Simpson as a director
11 Feb 2011 AP03 Appointment of David Alan Lloyd as a secretary
04 Feb 2011 TM01 Termination of appointment of Ecowaste Group Limited as a director
04 Feb 2011 TM01 Termination of appointment of David Kent as a director
04 Feb 2011 TM01 Termination of appointment of David Wightwick as a director
04 Feb 2011 TM01 Termination of appointment of Peter Wightwick as a director
04 Feb 2011 AD01 Registered office address changed from 15 - 17 Earl Haig Road Hillington Glasgow G52 4JU on 4 February 2011
03 Feb 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
03 Feb 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3