- Company Overview for SAFEFIX SCAFFOLDING LIMITED (06795198)
- Filing history for SAFEFIX SCAFFOLDING LIMITED (06795198)
- People for SAFEFIX SCAFFOLDING LIMITED (06795198)
- Insolvency for SAFEFIX SCAFFOLDING LIMITED (06795198)
- More for SAFEFIX SCAFFOLDING LIMITED (06795198)
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 Mar 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
29 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 31 January 2012
|
|
29 Jan 2013 | SH10 | Particulars of variation of rights attached to shares | |
29 Jan 2013 | SH08 | Change of share class name or designation | |
29 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
26 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
17 Aug 2010 | AD01 | Registered office address changed from Capital House 2 Market Street Atherton Manchester M46 0DN on 17 August 2010 | |
09 Feb 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Christopher Robinson on 1 October 2009 | |
09 Feb 2010 | CH01 | Director's details changed for Martin Peter Rawstron on 1 October 2009 | |
23 Jun 2009 | 287 | Registered office changed on 23/06/2009 from 28 mawdsley street bolton greater manchester BL1 1LF united kingdom | |
15 May 2009 | 288a | Director appointed christopher robinson | |
19 Jan 2009 | NEWINC | Incorporation |