Elderslie
Johnstone
Renfrewshire
PA5 9BD
Scotland
Secretary Name | John Costello |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | 9 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Mrs Helen Fraser Dunn Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2009) |
Role | Secretary |
Correspondence Address | 36 The Cottages Auchlochan Lesmahagow Lanarkshire ML11 0GS Scotland |
Director Name | Mr William MacDonald Allan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Milton House Milton Lockhart Estate Rosebank Lanarkshire Scotland |
Director Name | Mr James Cooper |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kirkstyle Avenue Carluke Lanarkshire ML8 5AQ Scotland |
Director Name | Mr David Allan Kelly |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Edgehill Road Bearsden Glasgow Lanarkshire G61 3AB Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 1 Ashley Drive Bothwell Glasgow G71 8BS Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Callander Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,481 |
Current Liabilities | £887,826 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
29 August 2007 | Delivered on: 8 September 2007 Satisfied on: 2 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 59A midton road, prestwick AYR4887. Fully Satisfied |
---|---|
20 October 2006 | Delivered on: 25 October 2006 Satisfied on: 11 October 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 market place, uddingston LAN148166. Fully Satisfied |
14 July 2006 | Delivered on: 31 July 2006 Satisfied on: 11 October 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 198 & 200 main street, bellshill LAN16934 LAN164976. Fully Satisfied |
14 July 2006 | Delivered on: 21 July 2006 Satisfied on: 11 October 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 59 clerkhill road, peterhead abn 13257. Fully Satisfied |
14 July 2006 | Delivered on: 21 July 2006 Satisfied on: 11 October 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 446 high street, cowdenbeath otherwise unit 2, 446-448 high street, cowdenbeath form part and portion of FFE66852. Fully Satisfied |
14 July 2006 | Delivered on: 21 July 2006 Satisfied on: 11 October 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 18 ochil street, tullibody, alloa clk 10939. Fully Satisfied |
14 July 2006 | Delivered on: 21 July 2006 Satisfied on: 11 October 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 42 main street, beith ayr 65412. Fully Satisfied |
27 June 2006 | Delivered on: 30 June 2006 Satisfied on: 11 February 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 38 dick place, edinburgh MID83475. Fully Satisfied |
23 April 2010 | Delivered on: 1 May 2010 Satisfied on: 11 October 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: North east side of hillhouse road hamilton lan 200222. Fully Satisfied |
20 January 2010 | Delivered on: 26 January 2010 Satisfied on: 8 November 2013 Persons entitled: Visioncall Dental Limited Classification: Standard security Secured details: Obligations in terms of the agreement. Particulars: 13 woodstock road lanark LAN198516. Fully Satisfied |
21 December 2007 | Delivered on: 21 December 2007 Satisfied on: 11 October 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Oak villa, 13 woodstrock road, lanark (tenants interest) part of LAN1611. Fully Satisfied |
18 May 2006 | Delivered on: 31 May 2006 Satisfied on: 11 October 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 September 2012 | Delivered on: 26 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 market place uddingston glasgow LAN148166. Outstanding |
21 September 2012 | Delivered on: 26 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 59 clerkhill road peterhead ABN13257. Outstanding |
21 September 2012 | Delivered on: 26 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Oak villa 13 woodstock road lanark LAN198516. Outstanding |
21 September 2012 | Delivered on: 26 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 198 main street bellshill being the front shop back shop and store of the tenement 194 to 198 even numbers mains street and 2 to 8 (even numbers) motherwell road LAN16934 see form for more details. Outstanding |
21 September 2012 | Delivered on: 26 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 446 high street cowdenbeath ffe 80500. Outstanding |
21 September 2012 | Delivered on: 26 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 ochil street tullibody alloa clk 10939. Outstanding |
21 September 2012 | Delivered on: 26 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 42 main street beath ayr 72532. Outstanding |
12 September 2012 | Delivered on: 14 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 April 2008 | Delivered on: 1 May 2008 Persons entitled: South Lanarkshire Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 2088 square metres of land at hillhouse road, hamilton. Outstanding |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2021 | Application to strike the company off the register (1 page) |
18 March 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
18 February 2021 | Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page) |
10 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
3 September 2020 | Registered office address changed from 9 Woodside Crescent Glasgow G3 7UL to 1 Ashley Drive Bothwell Glasgow G71 8BS on 3 September 2020 (1 page) |
6 July 2020 | Satisfaction of charge 11 in full (1 page) |
6 July 2020 | Satisfaction of charge 19 in full (1 page) |
11 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 March 2018 | Satisfaction of charge 15 in full (4 pages) |
22 March 2018 | Satisfaction of charge 14 in full (4 pages) |
10 March 2018 | Satisfaction of charge 17 in full (4 pages) |
10 March 2018 | Satisfaction of charge 18 in full (4 pages) |
10 March 2018 | Satisfaction of charge 20 in full (4 pages) |
10 March 2018 | Satisfaction of charge 16 in full (4 pages) |
10 March 2018 | Satisfaction of charge 21 in full (4 pages) |
13 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
13 February 2018 | Cessation of James Cooper as a person with significant control on 3 April 2017 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 September 2017 | Termination of appointment of William Macdonald Allan as a director on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of William Macdonald Allan as a director on 12 September 2017 (1 page) |
4 April 2017 | Termination of appointment of James Cooper as a director on 3 April 2017 (1 page) |
4 April 2017 | Termination of appointment of James Cooper as a director on 3 April 2017 (1 page) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
8 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
8 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for William Macdonald Allan on 1 December 2012 (2 pages) |
10 February 2014 | Director's details changed for William Macdonald Allan on 1 December 2012 (2 pages) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for William Macdonald Allan on 1 December 2012 (2 pages) |
16 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
16 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
8 November 2013 | Satisfaction of charge 12 in full (4 pages) |
8 November 2013 | Satisfaction of charge 12 in full (4 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
11 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
11 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
11 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages) |
11 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
11 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
11 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
11 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
11 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
11 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
11 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
11 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
11 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
11 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages) |
11 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
11 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
11 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
4 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
2 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
10 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
28 May 2010 | Resignation of auditors (1 page) |
28 May 2010 | Resignation of auditors (1 page) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
23 April 2010 | Alterations to floating charge 1 (5 pages) |
23 April 2010 | Alterations to floating charge 1 (5 pages) |
11 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 November 2009 | Appointment of John Costello as a secretary (3 pages) |
25 November 2009 | Termination of appointment of Helen Muir as a secretary (2 pages) |
25 November 2009 | Appointment of John Costello as a secretary (3 pages) |
25 November 2009 | Termination of appointment of Helen Muir as a secretary (2 pages) |
14 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 July 2009 | Appointment terminated director david kelly (1 page) |
1 July 2009 | Appointment terminated director david kelly (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 9 woodside crescent glasgow G3 7UL (1 page) |
20 March 2009 | Location of debenture register (1 page) |
20 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 9 woodside crescent glasgow G3 7UL (1 page) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Location of debenture register (1 page) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
4 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
4 March 2008 | Secretary's change of particulars / helen muir / 01/05/2006 (2 pages) |
4 March 2008 | Secretary's change of particulars / helen muir / 01/05/2006 (2 pages) |
4 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
13 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
8 September 2007 | Partic of mort/charge * (3 pages) |
8 September 2007 | Partic of mort/charge * (3 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
25 October 2006 | Partic of mort/charge * (3 pages) |
25 October 2006 | Partic of mort/charge * (3 pages) |
31 July 2006 | Partic of mort/charge * (3 pages) |
31 July 2006 | Partic of mort/charge * (3 pages) |
21 July 2006 | Partic of mort/charge * (3 pages) |
21 July 2006 | Partic of mort/charge * (3 pages) |
21 July 2006 | Partic of mort/charge * (3 pages) |
21 July 2006 | Partic of mort/charge * (3 pages) |
21 July 2006 | Partic of mort/charge * (3 pages) |
21 July 2006 | Partic of mort/charge * (3 pages) |
21 July 2006 | Partic of mort/charge * (3 pages) |
21 July 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
31 May 2006 | Partic of mort/charge * (3 pages) |
31 May 2006 | Partic of mort/charge * (3 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 151 st vincent street glasgow G2 5NJ (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 151 st vincent street glasgow G2 5NJ (1 page) |
23 May 2006 | Company name changed callander estates LIMITED\certificate issued on 23/05/06 (2 pages) |
23 May 2006 | Company name changed callander estates LIMITED\certificate issued on 23/05/06 (2 pages) |
15 March 2006 | New director appointed (5 pages) |
15 March 2006 | New director appointed (7 pages) |
15 March 2006 | New director appointed (5 pages) |
15 March 2006 | New director appointed (7 pages) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | New secretary appointed (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | New secretary appointed (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
1 March 2006 | Secretary resigned (1 page) |
28 February 2006 | Resolutions
|
28 February 2006 | Resolutions
|
28 February 2006 | Company name changed mm&s (5076) LIMITED\certificate issued on 28/02/06 (3 pages) |
28 February 2006 | Company name changed mm&s (5076) LIMITED\certificate issued on 28/02/06 (3 pages) |
6 February 2006 | Incorporation (13 pages) |
6 February 2006 | Incorporation (13 pages) |