- Company Overview for TIGER (NOMINEES) LIMITED (SC143948)
- Filing history for TIGER (NOMINEES) LIMITED (SC143948)
- People for TIGER (NOMINEES) LIMITED (SC143948)
- Charges for TIGER (NOMINEES) LIMITED (SC143948)
- More for TIGER (NOMINEES) LIMITED (SC143948)
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) |
---|---|---|---|
28 May 1999 | 363s | Return made up to 20/04/99; full list of members | |
04 Nov 1998 | RESOLUTIONS |
Resolutions
|
|
03 Nov 1998 | 410(Scot) | Partic of mort/charge * | |
03 Nov 1998 | 410(Scot) | Partic of mort/charge * | |
22 Oct 1998 | 410(Scot) | Partic of mort/charge * | |
22 Oct 1998 | 410(Scot) | Partic of mort/charge * | |
22 Oct 1998 | 410(Scot) | Partic of mort/charge * | |
22 Oct 1998 | 410(Scot) | Partic of mort/charge * | |
22 Oct 1998 | 410(Scot) | Partic of mort/charge * | |
22 Oct 1998 | 410(Scot) | Partic of mort/charge * | |
22 Oct 1998 | 410(Scot) | Partic of mort/charge * | |
22 Oct 1998 | 410(Scot) | Partic of mort/charge * | |
20 Oct 1998 | 155(6)a | Declaration of assistance for shares acquisition | |
16 Oct 1998 | 287 | Registered office changed on 16/10/98 from: 42 st andrew square edinburgh midlothian EH2 2YE | |
16 Oct 1998 | 288a | New director appointed | |
16 Oct 1998 | 288a | New secretary appointed;new director appointed | |
16 Oct 1998 | 288b | Director resigned | |
16 Oct 1998 | 288b | Director resigned | |
16 Oct 1998 | 288b | Director resigned | |
16 Oct 1998 | 288b | Director resigned | |
16 Oct 1998 | 288b | Director resigned | |
16 Oct 1998 | 288b | Secretary resigned | |
14 Oct 1998 | CERTNM | Company name changed west register (P.I.3) LIMITED\certificate issued on 14/10/98 | |
12 Aug 1998 | AUD | Auditor's resignation | |
28 Apr 1998 | 363a | Return made up to 20/04/98; no change of members |