Hollywood @ Home Ltd

SC297128
Inchcape House Inchcape Place North Muirton Industrial Estate PH1 3DU

Documents

Documents
Date Category Description Pages
29 Oct 2010 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jul 2010 gazette Gazette Notice Voluntary 1 Buy now
30 Jun 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
26 Oct 2009 officers Change of particulars for secretary (Stephen Glanas) 1 Buy now
16 Feb 2009 annual-return Return made up to 14/02/09; full list of members 4 Buy now
19 Jan 2009 accounts Annual Accounts 4 Buy now
28 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
15 Feb 2008 annual-return Return made up to 14/02/08; full list of members 3 Buy now
15 Feb 2008 officers Director's particulars changed 1 Buy now
17 Dec 2007 accounts Annual Accounts 4 Buy now
09 Nov 2007 officers Secretary's particulars changed 1 Buy now
02 Aug 2007 mortgage Mortgage Alter Floating Charge 5 Buy now
02 Aug 2007 mortgage Mortgage Alter Floating Charge 5 Buy now
02 Aug 2007 mortgage Partic of mort/charge ***** 3 Buy now
04 May 2007 address Registered office changed on 04/05/07 from: unit 95 perth airport scone perth PH2 6NP 1 Buy now
19 Feb 2007 annual-return Return made up to 14/02/07; full list of members 3 Buy now
16 Feb 2007 officers Secretary's particulars changed 1 Buy now
16 Sep 2006 mortgage Partic of mort/charge ***** 3 Buy now
28 Apr 2006 mortgage Partic of mort/charge ***** 3 Buy now
19 Apr 2006 accounts Accounting reference date extended from 28/02/07 to 31/07/07 1 Buy now
22 Feb 2006 officers New secretary appointed 2 Buy now
22 Feb 2006 officers New director appointed 2 Buy now
22 Feb 2006 officers New director appointed 2 Buy now
16 Feb 2006 officers Secretary resigned 1 Buy now
16 Feb 2006 officers Director resigned 1 Buy now
14 Feb 2006 incorporation Incorporation Company 16 Buy now