SCOTTISH WIDOWS ADMINISTRATION SERVICES LIMITED
Company number 01132760
- Company Overview for SCOTTISH WIDOWS ADMINISTRATION SERVICES LIMITED (01132760)
- Filing history for SCOTTISH WIDOWS ADMINISTRATION SERVICES LIMITED (01132760)
- People for SCOTTISH WIDOWS ADMINISTRATION SERVICES LIMITED (01132760)
- More for SCOTTISH WIDOWS ADMINISTRATION SERVICES LIMITED (01132760)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 May 2014 | AP01 | Appointment of James Masson Black as a director on 8 May 2014 | |
09 May 2014 | TM01 | Termination of appointment of Robert William Fletcher as a director on 8 May 2014 | |
13 Jan 2014 | AP01 | Appointment of James Edward Clatworthy as a director on 27 December 2013 | |
17 Dec 2013 | AP01 | Appointment of Mr Gavin Macneill Stewart as a director on 9 December 2013 | |
14 Nov 2013 | CH01 | Director's details changed for Mr Toby Emil Strauss on 11 November 2013 | |
23 Oct 2013 | TM01 | Termination of appointment of Andrew Nicholas Davis as a director on 11 October 2013 | |
22 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
15 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
08 May 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Apr 2013 | TM01 | Termination of appointment of Neil Lindsay Nicholson Machray as a director on 31 March 2013 | |
12 Mar 2013 | CC04 | Statement of company's objects | |
12 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2013 | CH03 | Secretary's details changed for Ms Tracey Caroline Nicholls on 28 January 2013 | |
09 Jan 2013 | AP01 | Appointment of Andrew Nicholas Davis as a director on 30 December 2012 | |
06 Sep 2012 | TM01 | Termination of appointment of Paul Robert Penney as a director on 31 August 2012 | |
14 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
04 May 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Apr 2012 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
13 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
29 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 16 February 2012
|
|
29 Feb 2012 | MEM/ARTS | Memorandum and Articles of Association | |
29 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2011 | AP01 | Appointment of Mr Toby Emil Strauss as a director on 23 November 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Mr Paul Penney on 21 November 2011 | |
22 Nov 2011 | CH03 | Secretary's details changed for Ms Tracey Caroline Nicholls on 21 November 2011 |