- Company Overview for MIGDALE SMOLT LIMITED (SC119825)
- Filing history for MIGDALE SMOLT LIMITED (SC119825)
- People for MIGDALE SMOLT LIMITED (SC119825)
- Charges for MIGDALE SMOLT LIMITED (SC119825)
- More for MIGDALE SMOLT LIMITED (SC119825)
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) |
---|---|---|---|
03 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
07 Oct 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 10 | |
07 Oct 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 11 | |
07 Oct 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 12 | |
07 Oct 2008 | 466(Scot) | Alterations to floating charge 7 | |
02 Sep 2008 | 363a | Return made up to 30/08/08; full list of members | |
28 Feb 2008 | 288c | Director's change of particulars / hugh murray / 27/02/2008 | |
30 Jan 2008 | 419a(Scot) | Dec mort/charge * | |
18 Jan 2008 | MEM/ARTS | Memorandum and Articles of Association | |
18 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2008 | 410(Scot) | Partic of mort/charge * | |
15 Jan 2008 | 410(Scot) | Partic of mort/charge * | |
24 Dec 2007 | 410(Scot) | Partic of mort/charge * | |
21 Dec 2007 | 419a(Scot) | Dec mort/charge * | |
21 Dec 2007 | 419a(Scot) | Dec mort/charge * | |
21 Dec 2007 | 419a(Scot) | Dec mort/charge * | |
11 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
21 Sep 2007 | 363a | Return made up to 30/08/07; full list of members | |
27 Oct 2006 | AA | Full accounts made up to 31 December 2005 | |
14 Sep 2006 | 363a | Return made up to 30/08/06; full list of members | |
03 May 2006 | 288a | New secretary appointed | |
03 May 2006 | 288b | Secretary resigned | |
28 Apr 2006 | 288a | New secretary appointed | |
28 Apr 2006 | 288b | Secretary resigned | |
08 Dec 2005 | 288b | Director resigned |