Advanced company searchLink opens in new window

INTERNATIONAL MAGAZINES LIMITED

Company number SC144578

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)
25 Aug 1998 363s Return made up to 25/05/98; no change of members
04 Mar 1998 AA Accounts for a small company made up to 31 May 1997
01 Aug 1997 AA Full accounts made up to 31 May 1996
29 Jul 1997 287 Registered office changed on 29/07/97 from: no 3 lynedoch place glasgow G3 6AB
03 Jul 1997 410(Scot) Partic of mort/charge *
05 Jun 1997 363s Return made up to 25/05/97; full list of members
07 Feb 1997 363b Return made up to 25/05/96; no change of members
24 Jun 1996 288 New secretary appointed
24 Jun 1996 288 Secretary resigned;director resigned
25 Apr 1996 AA Accounts for a small company made up to 31 May 1995
03 Jul 1995 287 Registered office changed on 03/07/95 from: riverside cottage millhall by eaglesham G76 6PD
31 May 1995 363s Return made up to 25/05/95; no change of members
15 May 1995 AA Accounts for a small company made up to 31 May 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 May 1994
27 Apr 1995 287 Registered office changed on 27/04/95 from: city business centre 92 commerce street glasgow G5 8DG
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
05 Jul 1994 363s Return made up to 25/05/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 25/05/94; full list of members
07 Dec 1993 288 New director appointed
07 Dec 1993 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
18 Aug 1993 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
18 Aug 1993 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
18 Aug 1993 287 Registered office changed on 18/08/93 from: c/o 12 st vincent place glasgow G1
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 18/08/93 from: c/o 12 st vincent place glasgow G1
18 Aug 1993 224 Accounting reference date notified as 31/05
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 31/05
18 Aug 1993 88(2)R Ad 04/08/93--------- £ si 98@1=98 £ ic 2/100
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 04/08/93--------- £ si 98@1=98 £ ic 2/100
14 Jul 1993 287 Registered office changed on 14/07/93 from: hogarth house 43 queen street edinburgh midlothian EH2 3NY
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 14/07/93 from: hogarth house 43 queen street edinburgh midlothian EH2 3NY
02 Jul 1993 CERTNM Company name changed eaststay LIMITED\certificate issued on 02/07/93