AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 31st, January 2021
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address Titanium 1 King's Inch Place Renfrew PA4 8WF. Change occurred on Wednesday 18th November 2020. Company's previous address: 8 Minerva Way Glasgow G3 8AU.
filed on: 18th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 10th, June 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 6th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st August 2015
filed on: 14th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 14th September 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st August 2014
filed on: 15th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th August 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 20th, May 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wednesday 31st July 2013 director's details were changed
filed on: 10th, September 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 10th September 2013
filed on: 10th, September 2013
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 10th September 2013) of a secretary
filed on: 10th, September 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 31st July 2013 director's details were changed
filed on: 10th, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st July 2013 director's details were changed
filed on: 10th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st August 2013
filed on: 10th, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 6th, August 2013
|
accounts |
Free Download
(5 pages)
|
CH03 |
On Wednesday 1st February 2012 secretary's details were changed
filed on: 12th, December 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st August 2012
filed on: 29th, August 2012
|
annual return |
Free Download
(6 pages)
|
CH03 |
On Monday 9th January 2012 secretary's details were changed
filed on: 29th, August 2012
|
officers |
Free Download
(1 page)
|
CH03 |
On Monday 9th January 2012 secretary's details were changed
filed on: 29th, August 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 14th, June 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st August 2011
filed on: 24th, August 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 19th, April 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st August 2010
filed on: 23rd, August 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Sunday 1st August 2010 director's details were changed
filed on: 23rd, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st August 2010 director's details were changed
filed on: 23rd, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st August 2010 director's details were changed
filed on: 23rd, August 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 13th August 2010 from 6, Alpha Centre South Douglas Street Clydebank Glasgow G81 1PD
filed on: 13th, August 2010
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 11th, May 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to Tuesday 25th August 2009 - Annual return with full member list
filed on: 25th, August 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 24th, March 2009
|
accounts |
Free Download
(3 pages)
|
288a |
On Tuesday 3rd February 2009 Director appointed
filed on: 3rd, February 2009
|
officers |
Free Download
(2 pages)
|
363a |
Period up to Thursday 4th September 2008 - Annual return with full member list
filed on: 4th, September 2008
|
annual return |
Free Download
(5 pages)
|
288b |
On Tuesday 1st July 2008 Appointment terminated director
filed on: 1st, July 2008
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 27th, May 2008
|
accounts |
Free Download
(3 pages)
|
287 |
Registered office changed on 14/05/2008 from 76 dumbarton road clydebank glasgow G81 1UG
filed on: 14th, May 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to Thursday 6th September 2007 - Annual return with full member list
filed on: 6th, September 2007
|
annual return |
Free Download
(4 pages)
|
363a |
Period up to Thursday 6th September 2007 - Annual return with full member list
filed on: 6th, September 2007
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed burns contracts LIMITEDcertificate issued on 07/08/07
filed on: 7th, August 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed burns contracts LIMITEDcertificate issued on 07/08/07
filed on: 7th, August 2007
|
change of name |
Free Download
(2 pages)
|
288a |
On Friday 29th June 2007 New director appointed
filed on: 29th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 29th June 2007 New director appointed
filed on: 29th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 29th June 2007 New director appointed
filed on: 29th, June 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/08/07 to 31/01/08
filed on: 29th, June 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/07 to 31/01/08
filed on: 29th, June 2007
|
accounts |
Free Download
(1 page)
|
288a |
On Friday 29th June 2007 New director appointed
filed on: 29th, June 2007
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 29th, June 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 29th, June 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Securities allocation resolution
filed on: 29th, June 2007
|
resolution |
|
287 |
Registered office changed on 29/06/07 from: 588 glasgow road clydebank glasgow G81 1NH
filed on: 29th, June 2007
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 29th, June 2007
|
resolution |
Free Download
(11 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 29th, June 2007
|
resolution |
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 29th, June 2007
|
resolution |
Free Download
(11 pages)
|
88(2)R |
Alloted 98 shares on Friday 22nd June 2007. Value of each share 1 £, total number of shares: 100.
filed on: 29th, June 2007
|
capital |
Free Download
(4 pages)
|
88(2)R |
Alloted 98 shares on Friday 22nd June 2007. Value of each share 1 £, total number of shares: 100.
filed on: 29th, June 2007
|
capital |
Free Download
(4 pages)
|
287 |
Registered office changed on 29/06/07 from: 588 glasgow road clydebank glasgow G81 1NH
filed on: 29th, June 2007
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed afh (strategic sourcing) LIMITEDcertificate issued on 05/06/07
filed on: 5th, June 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed afh (strategic sourcing) LIMITEDcertificate issued on 05/06/07
filed on: 5th, June 2007
|
change of name |
Free Download
(2 pages)
|
288a |
On Thursday 31st August 2006 New director appointed
filed on: 31st, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 31st August 2006 New secretary appointed
filed on: 31st, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 31st August 2006 New secretary appointed
filed on: 31st, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 31st August 2006 New director appointed
filed on: 31st, August 2006
|
officers |
Free Download
(1 page)
|
288b |
On Friday 18th August 2006 Secretary resigned
filed on: 18th, August 2006
|
officers |
Free Download
(1 page)
|
288b |
On Friday 18th August 2006 Director resigned
filed on: 18th, August 2006
|
officers |
Free Download
(1 page)
|
288b |
On Friday 18th August 2006 Director resigned
filed on: 18th, August 2006
|
officers |
Free Download
(1 page)
|
288b |
On Friday 18th August 2006 Secretary resigned
filed on: 18th, August 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 18/08/06 from: gragmhor shandon helensburgh argyll G84 8NR
filed on: 18th, August 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/08/06 from: gragmhor shandon helensburgh argyll G84 8NR
filed on: 18th, August 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, August 2006
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 1st, August 2006
|
incorporation |
Free Download
(11 pages)
|