- Company Overview for A.D. SCOTT ASBESTOS CONSULTANCY LTD (06704083)
- Filing history for A.D. SCOTT ASBESTOS CONSULTANCY LTD (06704083)
- People for A.D. SCOTT ASBESTOS CONSULTANCY LTD (06704083)
- More for A.D. SCOTT ASBESTOS CONSULTANCY LTD (06704083)
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) |
---|---|---|---|
11 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
16 Oct 2012 | AD02 | Register inspection address has been changed | |
16 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
06 Oct 2010 | CH01 | Director's details changed for Mr David Keith Scott on 22 September 2010 | |
06 Oct 2010 | CH03 | Secretary's details changed for Mrs Alison Ruth Scott on 22 September 2010 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
28 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2010 | CC04 | Statement of company's objects | |
28 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
01 May 2010 | AD01 | Registered office address changed from 4a Humber Street Chopwell Newcastle upon Tyne NE17 7DQ on 1 May 2010 | |
12 Oct 2009 | AR01 | Annual return made up to 22 September 2009 with full list of shareholders | |
22 Sep 2008 | NEWINC | Incorporation |