- Company Overview for SKI-MAC LIMITED (03811880)
- Filing history for SKI-MAC LIMITED (03811880)
- People for SKI-MAC LIMITED (03811880)
- Charges for SKI-MAC LIMITED (03811880)
- More for SKI-MAC LIMITED (03811880)
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) |
---|---|---|---|
26 Jul 2001 | 395 | Particulars of mortgage/charge | |
27 Jun 2001 | 363a | Return made up to 22/06/01; no change of members | |
05 Jun 2001 | 288c | Director's particulars changed | |
05 Jun 2001 | 288c | Director's particulars changed | |
05 Jun 2001 | 353 | Location of register of members | |
25 May 2001 | AA | Full accounts made up to 31 July 2000 | |
11 May 2001 | 288c | Director's particulars changed | |
11 May 2001 | 288c | Director's particulars changed | |
15 Aug 2000 | 363s | Return made up to 22/07/00; full list of members | |
15 Aug 2000 | 88(2)R | Ad 30/11/99--------- £ si 3@1=3 £ ic 2/5 | |
19 Jan 2000 | MEM/ARTS | Memorandum and Articles of Association | |
11 Jan 2000 | 288a | New director appointed | |
04 Dec 1999 | 288a | New director appointed | |
04 Dec 1999 | 288a | New director appointed | |
04 Dec 1999 | 288a | New secretary appointed;new director appointed | |
04 Dec 1999 | 288a | New director appointed | |
30 Nov 1999 | 287 | Registered office changed on 30/11/99 from: 12 mill street maidstone kent ME15 6XU | |
30 Nov 1999 | 288b | Secretary resigned;director resigned | |
30 Nov 1999 | 288b | Director resigned | |
08 Nov 1999 | CERTNM | Company name changed computcat LIMITED\certificate issued on 09/11/99 | |
02 Sep 1999 | 288b | Director resigned | |
02 Sep 1999 | 288b | Secretary resigned | |
02 Sep 1999 | 288a | New secretary appointed;new director appointed | |
02 Sep 1999 | 288a | New director appointed | |
02 Sep 1999 | 287 | Registered office changed on 02/09/99 from: 1 mitchell lane bristol avon BS1 6BZ |