Advanced company searchLink opens in new window

THE MAWS GROUP LIMITED

Company number SC146281

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)
21 Nov 1995 MISC Agreement ratifying all shares
21 Nov 1995 MISC Agreement to disposal of busines
21 Nov 1995 288 New director appointed
21 Nov 1995 288 New secretary appointed;new director appointed
21 Nov 1995 288 New director appointed
16 Nov 1995 288 Secretary resigned
16 Nov 1995 288 New secretary appointed
03 Nov 1995 AUD Auditor's resignation
24 Oct 1995 363s Return made up to 07/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 Oct 1995 88(2)R Ad 01/02/95--------- £ si 4250@1=4250 £ ic 624000/628250
24 Oct 1995 123 Nc inc already adjusted 24/01/95
24 Oct 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
01 Sep 1995 288 Secretary's particulars changed
01 Sep 1995 287 Registered office changed on 01/09/95 from: sterling house 20 renfield street glasgow G2 5AP
11 Jul 1995 AA Full accounts made up to 30 September 1994
06 Feb 1995 288 New director appointed
24 Jan 1995 287 Registered office changed on 24/01/95 from: 141 west george street glasgow G2 2JJ
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 24/01/95 from: 141 west george street glasgow G2 2JJ
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
06 Oct 1994 363s Return made up to 07/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
04 Jul 1994 287 Registered office changed on 04/07/94 from: 11 walker street edinburgh EH3 7NE
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 04/07/94 from: 11 walker street edinburgh EH3 7NE
14 Jan 1994 288 New director appointed
29 Oct 1993 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
27 Oct 1993 288 Secretary resigned
26 Oct 1993 288 New secretary appointed
21 Oct 1993 MEM/ARTS Memorandum and Articles of Association