- Company Overview for INTERNATIONAL MAGAZINES LIMITED (SC144578)
- Filing history for INTERNATIONAL MAGAZINES LIMITED (SC144578)
- People for INTERNATIONAL MAGAZINES LIMITED (SC144578)
- Charges for INTERNATIONAL MAGAZINES LIMITED (SC144578)
- More for INTERNATIONAL MAGAZINES LIMITED (SC144578)
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 | AA | Accounts for a dormant company made up to 31 August 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
28 Jun 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
19 Jul 2011 | AD01 | Registered office address changed from Bergius House 20 Clifton Street Glasgow G3 7LA on 19 July 2011 | |
16 Jun 2011 | AP03 | Appointment of Mrs Rosemary Crawford Morris as a secretary | |
16 Jun 2011 | TM01 | Termination of appointment of Emma Fair as a director | |
16 Jun 2011 | TM02 | Termination of appointment of Emma Fair as a secretary | |
01 Jun 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
20 Jan 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
02 Jul 2010 | MISC | Amended form 155(6)a registered 03/09/2008 | |
23 Jun 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Yvonne Mhairi Bremner on 25 May 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Emma Fair on 25 May 2010 | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
05 Jun 2009 | 363a | Return made up to 25/05/09; full list of members | |
28 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
03 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
08 Aug 2008 | 287 | Registered office changed on 08/08/2008 from 4 dumbarton road clydebank glasgow G81 1TU | |
08 Aug 2008 | 288b | Appointment terminated secretary iain barbour | |
08 Aug 2008 | 288b | Appointment terminated director david riddell | |
08 Aug 2008 | 288a | Director and secretary appointed emma fair | |
08 Aug 2008 | 288a | Director appointed yvonne mhairi bremner | |
05 Aug 2008 | RESOLUTIONS |
Resolutions
|