CHANGE GROUP INVESTMENTS LIMITED

Company Documents

DateDescription
28/05/1028 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/109 February 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/02/105 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 APPLICATION FOR STRIKING-OFF

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

01/06/091 June 2009 RETURN MADE UP TO 02/04/09; NO CHANGE OF MEMBERS

View Document

29/05/0929 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 29 MANOR PLACE EDINBURGH EH3 7DX

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/06/084 June 2008 COMPANY NAME CHANGED CHANGE INVESTMENTS LTD. CERTIFICATE ISSUED ON 10/06/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/06/0721 June 2007 AUDITOR'S RESIGNATION

View Document

30/05/0730 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 17 ROTHESAY PLACE EDINBURGH MIDLOTHIAN EH3 78Q

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 DEC MORT/CHARGE *****

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 PARTIC OF MORT/CHARGE *****

View Document

27/07/0427 July 2004 PARTIC OF MORT/CHARGE *****

View Document

12/07/0412 July 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: THE COACHHOUSE 22 ST JOHN'S ROAD, CORSTORPHINE EDINBURGH LOTHIAN EH12 6NZ

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 COMPANY NAME CHANGED NEW SPACE (SCOTLAND) LTD. CERTIFICATE ISSUED ON 31/03/04

View Document

29/05/0329 May 2003 COMPANY NAME CHANGED MAGM 17 LTD. CERTIFICATE ISSUED ON 29/05/03

View Document

02/04/032 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company