EXCHANGELAW (414) LIMITED

Company Documents

DateDescription
03/03/143 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON MCNEISH / 31/12/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

12/03/1312 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON MCNEISH / 01/12/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

07/03/127 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

09/02/119 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

01/02/101 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MCNEISH / 01/02/2010

View Document

12/06/0912 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

06/03/096 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR SHELF DIRECTOR LIMITED

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED SHARON MCNEISH

View Document

04/04/084 April 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 SECRETARY APPOINTED MR ALAN BLAIR

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY SHELF SECRETARY LIMITED

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM
4TH FLOOR, STANDARD BUILDINGS
94 HOPE STREET
GLASGOW
STRATHCLYDE
G2 6PH

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM
C/O METIS PARTNERS LTD 33 LYNEDOCH STREET
GLASGOW
G3 6AA
UNITED KINGDOM

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