- Company Overview for INSTALEC TECHNOLOGY GROUP LIMITED (SC157931)
- Filing history for INSTALEC TECHNOLOGY GROUP LIMITED (SC157931)
- People for INSTALEC TECHNOLOGY GROUP LIMITED (SC157931)
- Charges for INSTALEC TECHNOLOGY GROUP LIMITED (SC157931)
- Insolvency for INSTALEC TECHNOLOGY GROUP LIMITED (SC157931)
- More for INSTALEC TECHNOLOGY GROUP LIMITED (SC157931)
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) |
---|---|---|---|
14 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
01 Jun 2011 | AP01 | Appointment of Mr Philip Webb as a director | |
01 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 25 May 2011
|
|
04 May 2011 | AD01 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 4 May 2011 | |
13 Apr 2011 | AP03 | Appointment of Steven Joseph Higgins as a secretary | |
13 Apr 2011 | AP01 | Appointment of Mr Steven Joseph Higgins as a director | |
13 Apr 2011 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
13 Apr 2011 | TM01 | Termination of appointment of James Duncan as a director | |
13 Apr 2011 | TM01 | Termination of appointment of Antony Smith as a director | |
22 Feb 2011 | TM01 | Termination of appointment of Christopher Forbes as a director | |
30 Dec 2010 | AA | Accounts for a small company made up to 31 August 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
29 Dec 2009 | AA | Accounts for a small company made up to 31 August 2009 | |
20 Nov 2009 | 466(Scot) | Alterations to floating charge 4 | |
20 Nov 2009 | 466(Scot) | Alterations to floating charge 2 | |
04 Nov 2009 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
28 Aug 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 May 2009 | 363a | Return made up to 11/05/09; full list of members | |
30 Jan 2009 | AA | Accounts for a small company made up to 31 August 2008 | |
20 May 2008 | 363a | Return made up to 11/05/08; full list of members | |
17 Jan 2008 | AA | Accounts for a small company made up to 31 August 2007 | |
29 Nov 2007 | 288c | Director's particulars changed | |
29 Nov 2007 | 288c | Director's particulars changed | |
23 Nov 2007 | 287 | Registered office changed on 23/11/07 from: 18-20 queens road aberdeen AB15 4ZT | |
23 Nov 2007 | 288a | New secretary appointed |