AP01 |
On May 30, 2018 new director was appointed.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 16, 2017
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 28, 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2/4 South Methven Street Perth Perthshire PH1 5PE to 21 North Methven Street Perth PH1 5PN on June 27, 2016
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 18, 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed secure broadband technologies LTD.certificate issued on 13/05/15
filed on: 13th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to August 18, 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 18, 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 20, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 18, 2012 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 18, 2011 with full list of members
filed on: 5th, September 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 7, 2011 director's details were changed
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 6, 2011 secretary's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 6, 2011 director's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 6, 2011 director's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 6, 2011 secretary's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 6, 2011 director's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 6, 2011 secretary's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 6, 2011 director's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 6, 2011 director's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 6, 2011 secretary's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 18, 2010 with full list of members
filed on: 23rd, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 18, 2009 with full list of members
filed on: 23rd, November 2009
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 14, 2009. Old Address: Unit 2 Lochty Estate Almondbank Perth PH1 3NP
filed on: 14th, October 2009
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to September 25, 2008
filed on: 25th, September 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2007
filed on: 18th, June 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to November 27, 2007
filed on: 27th, November 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to November 27, 2007
filed on: 27th, November 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 10/07/07 from: unit 2 lochtay estate almondbank perth PH1 3NG
filed on: 10th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/07/07 from: unit 2 lochtay estate almondbank perth PH1 3NG
filed on: 10th, July 2007
| address
|
Free Download
(1 page)
|
288a |
On June 5, 2007 New secretary appointed;new director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 5, 2007 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 5, 2007 New secretary appointed;new director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 5, 2007 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on August 25, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 5th, June 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on August 25, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 5th, June 2007
| capital
|
Free Download
(2 pages)
|
288b |
On August 29, 2006 Director resigned
filed on: 29th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On August 29, 2006 Director resigned
filed on: 29th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On August 29, 2006 Director resigned
filed on: 29th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On August 29, 2006 Secretary resigned
filed on: 29th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On August 29, 2006 Secretary resigned
filed on: 29th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On August 29, 2006 Director resigned
filed on: 29th, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2006
| incorporation
|
Free Download
(15 pages)
|