- Company Overview for SPECIALTY SCANNERS LIMITED (04056406)
- Filing history for SPECIALTY SCANNERS LIMITED (04056406)
- People for SPECIALTY SCANNERS LIMITED (04056406)
- Insolvency for SPECIALTY SCANNERS LIMITED (04056406)
- More for SPECIALTY SCANNERS LIMITED (04056406)
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) |
---|---|---|---|
25 Nov 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Nov 2015 | AD02 | Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA England to 52 High Street Harrow on the Hill Middlesex HA1 3LL | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Oct 2015 | AP03 | Appointment of Mr Simon Byrne as a secretary on 26 September 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Raymond Leonard Hughes as a director on 26 September 2015 | |
02 Oct 2015 | TM02 | Termination of appointment of Ali Akgun as a secretary on 26 September 2015 | |
06 Feb 2015 | AP03 | Appointment of Dr Ali Akgun as a secretary on 6 February 2015 | |
29 Jan 2015 | AD01 | Registered office address changed from 81 Love Lane Pinner Middlesex HA5 3EY to C/O David Morgan & Co. 52 High Street Harrow Middlesex HA1 3LL on 29 January 2015 | |
29 Jan 2015 | TM02 | Termination of appointment of Andrew Christopher Wood as a secretary on 27 January 2015 | |
12 Jan 2015 | MAR | Re-registration of Memorandum and Articles | |
12 Jan 2015 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
12 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2015 | RR02 | Re-registration from a public company to a private limited company | |
01 Dec 2014 | TM01 | Termination of appointment of Jacqueline Anne Langford as a director on 28 November 2014 | |
11 Nov 2014 | AA | Group of companies' accounts made up to 28 February 2014 | |
29 Oct 2014 | AUD | Auditor's resignation | |
21 Oct 2014 | TM01 | Termination of appointment of Martin Osmund Leach as a director on 15 October 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
06 Feb 2014 | AA01 | Current accounting period extended from 31 August 2013 to 28 February 2014 | |
02 Jan 2014 | AUD | Auditor's resignation | |
23 Oct 2013 | AUD | Auditor's resignation | |
22 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 no member list
Statement of capital on 2013-08-22
|
|
04 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2013 | AA | Group of companies' accounts made up to 31 August 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 21 August 2012 no member list |