EXCHANGELAW (413) LIMITED

Company Documents

DateDescription
20/09/1320 September 2013 STRUCK OFF AND DISSOLVED

View Document

31/05/1331 May 2013 FIRST GAZETTE

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCEWAN

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MRS GINA SPENCE

View Document

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY JOHN MCEWAN

View Document

19/12/1119 December 2011 SECRETARY APPOINTED MRS GINA SPENCE

View Document

25/03/1125 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual return made up to 29 January 2008 with full list of shareholders

View Document

07/06/107 June 2010 Annual return made up to 29 January 2009 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM
4TH FLOOR, STANDARD BUILDINGS
94 HOPE STREET
GLASGOW
STRATHCLYDE
G2 6PH

View Document

23/12/0923 December 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0827 November 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 PARTIC OF MORT/CHARGE *****

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 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