- Company Overview for SCANSOURCE UK LIMITED (09156316)
- Filing history for SCANSOURCE UK LIMITED (09156316)
- People for SCANSOURCE UK LIMITED (09156316)
- Charges for SCANSOURCE UK LIMITED (09156316)
- Insolvency for SCANSOURCE UK LIMITED (09156316)
- More for SCANSOURCE UK LIMITED (09156316)
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 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
03 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
13 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2014 | MR01 | Registration of charge 091563160002, created on 15 October 2014 | |
02 Oct 2014 | MR01 | Registration of charge 091563160001, created on 19 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Ian Geoffrey Vickerage as a director on 19 September 2014 | |
23 Sep 2014 | AP01 | Appointment of Mr Gerald Lyons as a director on 19 September 2014 | |
23 Sep 2014 | AP01 | Appointment of Mr John Ellsworth as a director on 19 September 2014 | |
23 Sep 2014 | AA01 | Current accounting period shortened from 31 July 2015 to 30 June 2015 | |
23 Sep 2014 | AD01 | Registered office address changed from 20 Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW United Kingdom to 1 Callaghan Square Cardiff CF10 5BT on 23 September 2014 | |
23 Sep 2014 | AP03 | Appointment of Mr John Ellsworth as a secretary on 19 September 2014 | |
22 Sep 2014 | CERTNM |
Company name changed imago newco LIMITED\certificate issued on 22/09/14
|
|
31 Jul 2014 | AP01 | Appointment of Mr Ian Geoffrey Vickerage as a director on 31 July 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 20 Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW on 31 July 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Richard Michael Bursby as a director on 31 July 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 31 July 2014 | |
31 Jul 2014 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 31 July 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 31 July 2014 | |
31 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-31
|