- Company Overview for SCAFOM-RUX UNITED KINGDOM LIMITED (05111466)
- Filing history for SCAFOM-RUX UNITED KINGDOM LIMITED (05111466)
- People for SCAFOM-RUX UNITED KINGDOM LIMITED (05111466)
- Charges for SCAFOM-RUX UNITED KINGDOM LIMITED (05111466)
- More for SCAFOM-RUX UNITED KINGDOM LIMITED (05111466)
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) |
---|---|---|---|
19 Oct 2006 | 288a | New director appointed | |
15 Jun 2006 | 363s | Return made up to 26/04/06; full list of members | |
07 Dec 2005 | 288a | New director appointed | |
22 Nov 2005 | 288b | Director resigned | |
04 Nov 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
09 Aug 2005 | 288b | Director resigned | |
06 May 2005 | 363s |
Return made up to 26/04/05; full list of members
|
|
15 Feb 2005 | 288a | New director appointed | |
01 Feb 2005 | 288a | New secretary appointed | |
01 Feb 2005 | 225 | Accounting reference date shortened from 30/04/05 to 31/12/04 | |
09 Sep 2004 | 288a | New director appointed | |
03 Sep 2004 | 288b | Director resigned | |
03 Sep 2004 | 288b | Director resigned | |
03 Sep 2004 | 288b | Secretary resigned | |
01 Sep 2004 | 288a | New director appointed | |
04 Aug 2004 | 288a | New director appointed | |
16 Jul 2004 | 395 | Particulars of mortgage/charge | |
07 Jul 2004 | 395 | Particulars of mortgage/charge | |
28 Jun 2004 | 88(2)R | Ad 18/06/04--------- £ si 98@1=98 £ ic 2/100 | |
28 Jun 2004 | 88(2)R | Ad 13/05/04--------- £ si 1@1=1 £ ic 1/2 | |
28 Jun 2004 | 288a | New director appointed | |
28 Jun 2004 | 288b | Secretary resigned;director resigned | |
25 Jun 2004 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2004 | CERTNM | Company name changed beachcase LIMITED\certificate issued on 22/06/04 | |
14 May 2004 | 288a | New secretary appointed;new director appointed |