- Company Overview for SCOMAC CATERING EQUIPMENT LIMITED (02841935)
- Filing history for SCOMAC CATERING EQUIPMENT LIMITED (02841935)
- People for SCOMAC CATERING EQUIPMENT LIMITED (02841935)
- Charges for SCOMAC CATERING EQUIPMENT LIMITED (02841935)
- More for SCOMAC CATERING EQUIPMENT LIMITED (02841935)
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) |
---|---|---|---|
17 Sep 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
|
|
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
14 Aug 2012 | CH01 | Director's details changed for Mr Mark Anthony James Street on 31 July 2012 | |
14 Aug 2012 | CH03 | Secretary's details changed for Mr Mark Anthony James Street on 31 July 2012 | |
27 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
31 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
22 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 15 June 2011
|
|
15 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 12 April 2011
|
|
15 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2011 | SH02 | Sub-division of shares on 11 April 2011 | |
15 Apr 2011 | CC04 | Statement of company's objects | |
15 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
11 Aug 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Mr Iain Patrick Munro on 1 July 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Steven Shepherd on 1 November 2009 | |
23 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
01 Oct 2009 | 288a | Director appointed steven shepherd | |
11 Aug 2009 | 363a | Return made up to 03/08/09; full list of members | |
25 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jan 2009 | 288a | Director appointed mr iain patrick munro | |
30 Jan 2009 | 288c | Director and secretary's change of particulars / mark street / 16/01/2009 | |
09 Jan 2009 | CERTNM | Company name changed unitech machining services LIMITED\certificate issued on 09/01/09 | |
28 Oct 2008 | AA | Accounts for a small company made up to 31 December 2007 |