EXCHANGELAW 335 LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/08/141 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/08/1323 August 2013 SECRETARY'S CHANGE OF PARTICULARS / NICOLAS CREED / 11/05/2012

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS CREED / 11/05/2012

View Document

23/08/1323 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/06/1228 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM
4TH FLOOR THE MERCAT BUILDING
26 GALLOWGATE
GLASGOW
G1 5AB

View Document

16/08/1116 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/11/1029 November 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

28/06/1028 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL GORDON YOUNG / 26/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE YOUNG / 26/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS CREED / 26/06/2010

View Document

29/03/1029 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

27/08/0927 August 2009 DIRECTOR RESIGNED BILL FLEMING

View Document

27/08/0927 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/05/088 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 4TH FLOOR, MERCAT BUILDING 26 GALLOWGATE GLASGOW G1 5AB

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 3 PARK STREET SOUTH GLASGOW G3 6BG

View Document

26/04/0626 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/08/0419 August 2004 NC INC ALREADY ADJUSTED 01/08/03

View Document

19/08/0419 August 2004 � NC 100/500000 01/08/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: STANDARD BUILDINGS 94 HOPE STREET GLASGOW STRATHCLYDE G2 6PH

View Document

31/03/0431 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 COMPANY NAME CHANGED EXCHANGELAW (NO.335) LIMITED CERTIFICATE ISSUED ON 02/12/03

View Document

26/06/0326 June 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