SCHAL INTERNATIONAL MANAGEMENT LIMITED
Company number 02646690
- Company Overview for SCHAL INTERNATIONAL MANAGEMENT LIMITED (02646690)
- Filing history for SCHAL INTERNATIONAL MANAGEMENT LIMITED (02646690)
- People for SCHAL INTERNATIONAL MANAGEMENT LIMITED (02646690)
- Insolvency for SCHAL INTERNATIONAL MANAGEMENT LIMITED (02646690)
- More for SCHAL INTERNATIONAL MANAGEMENT LIMITED (02646690)
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) |
---|---|---|---|
22 Jul 2019 | AD01 | Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 22 July 2019 | |
01 Oct 2018 | AD01 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 | |
27 Jun 2018 | TM02 | Termination of appointment of Richard Francis Tapp as a secretary on 25 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Lee James Mills as a director on 18 June 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Joan Patricia Murray as a director on 22 February 2018 | |
05 Mar 2018 | COCOMP | Order of court to wind up | |
03 Jan 2018 | AA | Full accounts made up to 31 December 2016 | |
21 Dec 2017 | AP01 | Appointment of Mr Lee James Mills as a director on 20 October 2017 | |
08 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2017 | CC04 | Statement of company's objects | |
25 Sep 2017 | TM01 | Termination of appointment of Adam Green as a director on 18 September 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
05 Jul 2017 | PSC02 | Notification of Carillion Plc as a person with significant control on 6 April 2016 | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
01 Oct 2015 | AP01 | Appointment of Joan Patricia Murray as a director on 1 October 2015 | |
01 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Sep 2015 | TM01 | Termination of appointment of Francis Huidobro as a director on 30 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
10 Aug 2015 | TM01 | Termination of appointment of David Fettes as a director on 10 August 2015 | |
09 Mar 2015 | CH03 | Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015 | |
06 Mar 2015 | CH01 | Director's details changed for Adam Green on 2 March 2015 | |
04 Mar 2015 | CH01 | Director's details changed for David Fettes on 2 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 | |
19 Dec 2014 | AUD | Auditor's resignation |