Advanced company searchLink opens in new window

BENCISTA NOMINEES LIMITED

Company number SC162621

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)
09 Feb 2004 363s Return made up to 12/01/04; full list of members
25 Oct 2003 AA Accounts made up to 31 January 2003
25 Mar 2003 287 Registered office changed on 25/03/03 from: st andrew house 141 west nile street glasgow G1 2RN
07 Feb 2003 363s Return made up to 12/01/03; full list of members
13 May 2002 AA Accounts made up to 31 January 2002
16 Jan 2002 363s Return made up to 12/01/02; full list of members
18 Jun 2001 AA Accounts made up to 31 January 2001
09 Feb 2001 363s Return made up to 12/01/01; full list of members
18 May 2000 AA
24 Jan 2000 363s Return made up to 12/01/00; full list of members
24 Jan 2000 288b Secretary resigned
01 Dec 1999 288a New secretary appointed
01 Dec 1999 AA
18 Jan 1999 288b Director resigned
18 Jan 1999 363s Return made up to 12/01/99; no change of members
30 Nov 1998 AA
10 Feb 1998 363s Return made up to 12/01/98; no change of members
13 Nov 1997 AA
11 Feb 1997 288a New director appointed
11 Feb 1997 288a New secretary appointed;new director appointed
11 Feb 1997 288b Secretary resigned
11 Feb 1997 288b Director resigned
11 Feb 1997 363s Return made up to 12/01/97; full list of members
11 Feb 1997 287 Registered office changed on 11/02/97 from: 24 great king street edinburgh EH3 6QN
02 Dec 1996 CERTNM Company name changed pacific shelf 657 LIMITED\certificate issued on 03/12/96