- Company Overview for SCOTT ELM LTD (06219110)
- Filing history for SCOTT ELM LTD (06219110)
- People for SCOTT ELM LTD (06219110)
- Insolvency for SCOTT ELM LTD (06219110)
- More for SCOTT ELM LTD (06219110)
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 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
11 May 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Michael James Noble on 1 April 2010 | |
15 Mar 2010 | TM01 | Termination of appointment of John Scott as a director | |
02 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
25 May 2009 | 363a | Return made up to 19/04/09; full list of members | |
25 May 2009 | 288c | Director and secretary's change of particulars / norman scott / 17/10/2008 | |
13 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
18 Sep 2008 | 363a | Return made up to 19/04/08; full list of members | |
03 Jul 2008 | 288b | Appointment terminated director malcolm evans | |
30 Nov 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/12/07 | |
13 Jun 2007 | 288a | New director appointed | |
11 Jun 2007 | 288a | New secretary appointed;new director appointed | |
05 Jun 2007 | CERTNM | Company name changed southlog LIMITED\certificate issued on 05/06/07 | |
04 Jun 2007 | 288a | New director appointed | |
22 May 2007 | 288a | New director appointed | |
22 May 2007 | 88(2)R | Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100 | |
16 May 2007 | RESOLUTIONS |
Resolutions
|
|
08 May 2007 | 287 | Registered office changed on 08/05/07 from: church gresley industrial estate, church gresley, swadlincote, derbyshire DE11 9NR | |
08 May 2007 | 288b | Director resigned | |
08 May 2007 | 288b | Secretary resigned | |
19 Apr 2007 | NEWINC | Incorporation |