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) |
---|---|---|---|
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 |