Advanced company searchLink opens in new window

HOBS BAXTER LIMITED

Company number SC136050

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)
04 Aug 1992 88(2) Ad 07/07/92--------- part-paid £ si 39998@1=39998 £ ic 2/40000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 07/07/92--------- part-paid £ si 39998@1=39998 £ ic 2/40000
20 Jul 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 Jul 1992 410(Scot) Partic of mort/charge *
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 *
29 Apr 1992 287 Registered office changed on 29/04/92 from: 105 west george street glasgow G2 1QP
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 29/04/92 from: 105 west george street glasgow G2 1QP
21 Apr 1992 224 Accounting reference date notified as 30/04
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 30/04
16 Apr 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
07 Apr 1992 287 Registered office changed on 07/04/92 from: 105 west george street glasgow G2 1QP
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 07/04/92 from: 105 west george street glasgow G2 1QP
07 Apr 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
03 Apr 1992 288 Secretary resigned;new secretary appointed
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
03 Apr 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
03 Apr 1992 288 Director resigned;new director appointed
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;new director appointed
03 Apr 1992 287 Registered office changed on 03/04/92 from: 3 hill street edinburgh EH2 3JP
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 03/04/92 from: 3 hill street edinburgh EH2 3JP
01 Apr 1992 CERTNM Company name changed super trading LIMITED\certificate issued on 01/04/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed super trading LIMITED\certificate issued on 01/04/92
17 Jan 1992 NEWINC Incorporation