- Company Overview for SCOTTS HOLDINGS LIMITED (03473956)
- Filing history for SCOTTS HOLDINGS LIMITED (03473956)
- People for SCOTTS HOLDINGS LIMITED (03473956)
- Charges for SCOTTS HOLDINGS LIMITED (03473956)
- Registers for SCOTTS HOLDINGS LIMITED (03473956)
- More for SCOTTS HOLDINGS LIMITED (03473956)
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) |
---|---|---|---|
20 Jul 1999 | 288b | Secretary resigned | |
20 Jul 1999 | 288b | Director resigned | |
20 Jul 1999 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
20 Jul 1999 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
20 Jul 1999 | RESOLUTIONS |
Resolutions
|
|
18 Apr 1999 | 244 | Delivery ext'd 3 mth 30/09/98 | |
11 Jan 1999 | RESOLUTIONS |
Resolutions
|
|
11 Jan 1999 | RESOLUTIONS |
Resolutions
|
|
18 Dec 1998 | SA | Statement of affairs | |
18 Dec 1998 | 88(2)R | Ad 29/09/98--------- £ si 4@1 | |
01 Dec 1998 | 363s | Return made up to 25/11/98; full list of members | |
19 Oct 1998 | RESOLUTIONS |
Resolutions
|
|
19 Oct 1998 | MISC | Minutes of meeting | |
24 Sep 1998 | 225 | Accounting reference date shortened from 30/11/98 to 30/09/98 | |
30 Jul 1998 | 403a | Declaration of satisfaction of mortgage/charge | |
29 Dec 1997 | 288b | Secretary resigned | |
29 Dec 1997 | 288a | New secretary appointed;new director appointed | |
29 Dec 1997 | 288a | New director appointed | |
29 Dec 1997 | 288b | Director resigned | |
23 Dec 1997 | 395 | Particulars of mortgage/charge | |
25 Nov 1997 | NEWINC | Incorporation |