- Company Overview for AILLUM LIMITED (SC373066)
- Filing history for AILLUM LIMITED (SC373066)
- People for AILLUM LIMITED (SC373066)
- More for AILLUM LIMITED (SC373066)
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) |
---|---|---|---|
11 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
13 Sep 2010 | AD01 | Registered office address changed from 30 North Lodge Road Renfrew PA4 9AS Scotland on 13 September 2010 | |
19 Jul 2010 | CERTNM |
Company name changed davis decor LIMITED\certificate issued on 19/07/10
|
|
19 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2010 | AA01 | Current accounting period extended from 28 February 2011 to 30 June 2011 | |
28 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 15 June 2010
|
|
25 Jun 2010 | AD01 | Registered office address changed from 14 Newton of Barr Lochwinnoch Renfrewshire PA12 4AR Scotland on 25 June 2010 | |
25 Jun 2010 | AP03 | Appointment of Mrs Emma Tait as a secretary | |
25 Jun 2010 | AP01 | Appointment of Mr Brian Tait as a director | |
01 Mar 2010 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
01 Mar 2010 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
01 Mar 2010 | TM01 | Termination of appointment of Peter Trainer as a director | |
16 Feb 2010 | NEWINC | Incorporation |