- Company Overview for SCOTT MCMILLAN CONTRACTING LIMITED (03679888)
- Filing history for SCOTT MCMILLAN CONTRACTING LIMITED (03679888)
- People for SCOTT MCMILLAN CONTRACTING LIMITED (03679888)
- Charges for SCOTT MCMILLAN CONTRACTING LIMITED (03679888)
- More for SCOTT MCMILLAN CONTRACTING LIMITED (03679888)
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 Jan 2003 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
19 Sep 2002 | 288b | Director resigned | |
19 Aug 2002 | 288a | New director appointed | |
19 Aug 2002 | 288a | New director appointed | |
19 Aug 2002 | 288b | Director resigned | |
26 Apr 2002 | MA | Memorandum and Articles of Association | |
20 Mar 2002 | AA | Total exemption small company accounts made up to 30 May 2001 | |
05 Feb 2002 | 363s | Return made up to 07/12/01; full list of members | |
05 Feb 2002 | 363(288) |
Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed |
31 May 2001 | 88(2)R | Ad 15/03/01--------- £ si 98@1=98 £ ic 2/100 | |
21 Feb 2001 | 395 | Particulars of mortgage/charge | |
08 Jan 2001 | AA | Accounts for a small company made up to 30 May 2000 | |
03 Jan 2001 | 288b | Secretary resigned | |
03 Jan 2001 | 288a | New secretary appointed | |
13 Dec 2000 | 363s | Return made up to 07/12/00; full list of members | |
15 Mar 2000 | 288a | New director appointed | |
09 Mar 2000 | 287 | Registered office changed on 09/03/00 from: 30 canada road rawdon leeds west yorkshire LS19 6LR | |
22 Feb 2000 | 288b | Secretary resigned | |
22 Feb 2000 | 288a | New secretary appointed | |
05 Feb 2000 | 88(2)R | Ad 24/01/00--------- £ si 1@1=1 £ ic 1/2 | |
30 Dec 1999 | 287 | Registered office changed on 30/12/99 from: 1 station parade leeds west yorkshire LS5 3HG | |
30 Dec 1999 | 363s | Return made up to 07/12/99; full list of members | |
30 Dec 1999 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
01 Oct 1999 | 225 | Accounting reference date extended from 31/12/99 to 30/05/00 | |
18 Jun 1999 | CERTNM | Company name changed oakleaf newco LIMITED\certificate issued on 21/06/99 |