Advanced company searchLink opens in new window

WALKER MARTYN SOFTWARE LIMITED

Company number SC099498

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Feb 1988 287 Registered office changed on 03/02/88 from: 15 park circus glasgow G3 6BA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 03/02/88 from: 15 park circus glasgow G3 6BA
03 Feb 1988 225(1) Accounting reference date shortened from 30/09 to 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 30/09 to 30/06
18 Nov 1987 287 Registered office changed on 18/11/87 from: 15 park circus glasgow G3 6BA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/11/87 from: 15 park circus glasgow G3 6BA
18 Nov 1987 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
09 Oct 1987 287 Registered office changed on 09/10/87 from: 82 mitchell street glasgow
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 09/10/87 from: 82 mitchell street glasgow
09 Oct 1987 288 New director appointed
18 Sep 1987 410(Scot) Partic of mort/charge 8642
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentPartic of mort/charge 8642
04 Mar 1987 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
22 Dec 1986 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
27 Aug 1986 CERTNM Company name changed tudstead LIMITED\certificate issued on 27/08/86
21 Aug 1986 224 Accounting reference date notified as 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/09
15 Aug 1986 287 Registered office changed on 15/08/86 from: 27 castle street edinburgh EH2 3DN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/08/86 from: 27 castle street edinburgh EH2 3DN
15 Aug 1986 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
04 Jun 1986 CERTINC Certificate of Incorporation