Advanced company searchLink opens in new window

AVIDUS SCOTT LANG & CO. LIMITED

Company number 01692532

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Sep 2009 123 Nc inc already adjusted 14/08/09
03 Sep 2009 MEM/ARTS Memorandum and Articles of Association
03 Sep 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors allot shares 14/08/2009
  • RES04 ‐ Resolution of increasing authorised share capital
28 Aug 2009 363a Return made up to 23/08/09; full list of members
10 Jun 2009 88(2) Ad 19/03/09\gbp si 100000@1=100000\gbp ic 133252/233252\
10 Jun 2009 123 Nc inc already adjusted 19/03/09
10 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 May 2009 MEM/ARTS Memorandum and Articles of Association
28 Mar 2009 AA Full accounts made up to 30 October 2008
06 Nov 2008 MISC Memorandum of capital statement
06 Nov 2008 SH20 Statement by directors
06 Nov 2008 CAP-SS Solvency statement dated 21/10/08
06 Nov 2008 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Oct 2008 123 Nc inc already adjusted 30/09/08
09 Oct 2008 88(2) Ad 30/09/08\gbp si 894495@1=894495\gbp ic 3505/898000\
09 Oct 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 894495 30/09/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Sep 2008 363a Return made up to 23/08/08; full list of members
02 Sep 2008 AA Full accounts made up to 30 October 2007
31 May 2008 CERTNM Company name changed scott, lang & co. LIMITED\certificate issued on 04/06/08
29 Aug 2007 363a Return made up to 23/08/07; full list of members
29 Aug 2007 190 Location of debenture register
29 Aug 2007 353 Location of register of members
29 Aug 2007 287 Registered office changed on 29/08/07 from: dovecote house, old hall street sale manchester M33 2HG
29 Aug 2007 288b Director resigned
13 Aug 2007 287 Registered office changed on 13/08/07 from: whitehead house pacific road altrincham cheshire WA14 5BJ