- Company Overview for CROSSDYKES WF LIMITED (SC424921)
- Filing history for CROSSDYKES WF LIMITED (SC424921)
- People for CROSSDYKES WF LIMITED (SC424921)
- Charges for CROSSDYKES WF LIMITED (SC424921)
- More for CROSSDYKES WF LIMITED (SC424921)
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) |
---|---|---|---|
18 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
29 Nov 2013 | CERTNM |
Company name changed MEL1 LTD\certificate issued on 29/11/13
|
|
09 Oct 2013 | CERTNM |
Company name changed cathpair wf LIMITED\certificate issued on 09/10/13
|
|
12 Aug 2013 | AA01 | Current accounting period extended from 31 May 2014 to 30 September 2014 | |
12 Aug 2013 | AD01 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 12 August 2013 | |
31 May 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
31 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 29 January 2013
|
|
29 Jan 2013 | CERTNM |
Company name changed higham wt LIMITED\certificate issued on 29/01/13
|
|
29 May 2012 | AP01 | Appointment of Mr Christopher John Walker as a director | |
29 May 2012 | TM01 | Termination of appointment of William Gibson as a director | |
25 May 2012 | NEWINC |
Incorporation
|