Advanced company searchLink opens in new window

CITY REFRIGERATION (UK) LIMITED

Company number SC161511

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)
04 Dec 2000 363s Return made up to 10/11/00; full list of members
22 Mar 2000 363s Return made up to 10/11/99; full list of members
01 Feb 2000 AA Accounts made up to 31 March 1999
07 Jan 2000 288b Director resigned
07 Oct 1999 155(6)a Declaration of assistance for shares acquisition
30 Sep 1999 MEM/ARTS Memorandum and Articles of Association
30 Sep 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 Sep 1999 288a New director appointed
30 Sep 1999 288a New director appointed
22 Apr 1999 AA Accounts made up to 31 March 1998
17 Nov 1998 363s Return made up to 10/11/98; no change of members
01 Sep 1998 288b Secretary resigned
17 Jun 1998 288a New secretary appointed
09 Dec 1997 363s Return made up to 10/11/97; no change of members
11 Sep 1997 AA Accounts made up to 31 March 1997
03 Dec 1996 363s Return made up to 10/11/96; full list of members
28 Nov 1996 287 Registered office changed on 28/11/96 from: 249 west george street glasgow G2 4RB
24 Jul 1996 410(Scot) Partic of mort/charge *
11 Jul 1996 224 Accounting reference date notified as 31/03
22 Jan 1996 CERTNM Company name changed gilgralink LIMITED\certificate issued on 23/01/96
18 Jan 1996 288 Director resigned;new director appointed
18 Jan 1996 MEM/ARTS Memorandum and Articles of Association
18 Jan 1996 288 Secretary resigned;director resigned;new director appointed
18 Jan 1996 288 New secretary appointed
18 Jan 1996 123 Nc inc already adjusted 16/01/96