- Company Overview for THE SCOTSMAN HOTEL COMPANY LIMITED (03699597)
- Filing history for THE SCOTSMAN HOTEL COMPANY LIMITED (03699597)
- People for THE SCOTSMAN HOTEL COMPANY LIMITED (03699597)
- Charges for THE SCOTSMAN HOTEL COMPANY LIMITED (03699597)
- Insolvency for THE SCOTSMAN HOTEL COMPANY LIMITED (03699597)
- More for THE SCOTSMAN HOTEL COMPANY LIMITED (03699597)
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) |
---|---|---|---|
27 Oct 1999 | 395 | Particulars of mortgage/charge | |
06 Oct 1999 | 395 | Particulars of mortgage/charge | |
05 Oct 1999 | 395 | Particulars of mortgage/charge | |
01 Oct 1999 | 395 | Particulars of mortgage/charge | |
27 Sep 1999 | 225 | Accounting reference date shortened from 31/01/00 to 31/12/99 | |
27 Sep 1999 | RESOLUTIONS |
Resolutions
|
|
27 Sep 1999 | 287 | Registered office changed on 27/09/99 from: 10 great james street london WC1N 3DQ | |
27 Sep 1999 | AUD | Auditor's resignation | |
27 Sep 1999 | 288a | New director appointed | |
27 Sep 1999 | 288a | New director appointed | |
27 Sep 1999 | 288a | New director appointed | |
27 Sep 1999 | 288a | New secretary appointed | |
27 Sep 1999 | 288b | Secretary resigned | |
23 Sep 1999 | 155(6)a | Declaration of assistance for shares acquisition | |
17 Sep 1999 | CERTNM | Company name changed inneroffice LIMITED\certificate issued on 17/09/99 | |
14 Sep 1999 | 395 | Particulars of mortgage/charge | |
19 Mar 1999 | 288a | New director appointed | |
19 Mar 1999 | 288a | New secretary appointed | |
19 Mar 1999 | 288b | Director resigned | |
19 Mar 1999 | 288b | Secretary resigned | |
19 Mar 1999 | 287 | Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU | |
22 Jan 1999 | NEWINC | Incorporation |