- 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) |
---|---|---|---|
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 |