- Company Overview for AMCOL SCOTLAND LIMITED (SC162633)
- Filing history for AMCOL SCOTLAND LIMITED (SC162633)
- People for AMCOL SCOTLAND LIMITED (SC162633)
- Charges for AMCOL SCOTLAND LIMITED (SC162633)
- More for AMCOL SCOTLAND LIMITED (SC162633)
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) |
---|---|---|---|
13 Nov 1997 | AA | Full accounts made up to 31 March 1997 | |
02 Jul 1997 | 287 | Registered office changed on 02/07/97 from: 3 westwood park deans livingston EH54 8QP | |
15 Apr 1997 | 288b | Secretary resigned | |
24 Jan 1997 | 363s |
Return made up to 12/01/97; full list of members
|
|
10 Dec 1996 | 288c | Director's particulars changed | |
13 Aug 1996 | 410(Scot) | Partic of mort/charge * | |
12 Jul 1996 | 288 | New director appointed | |
04 Jul 1996 | 288 | New secretary appointed | |
04 Jul 1996 | 288 | Secretary resigned | |
14 Jun 1996 | 288 | New director appointed | |
14 Jun 1996 | 288 | New director appointed | |
04 Jun 1996 | CERTNM | Company name changed pacific shelf 668 LIMITED\certificate issued on 05/06/96 | |
30 May 1996 | RESOLUTIONS |
Resolutions
|
|
30 May 1996 | MEM/ARTS | Memorandum and Articles of Association | |
30 May 1996 | 288 | Director resigned | |
30 May 1996 | 288 | Secretary resigned | |
30 May 1996 | 287 | Registered office changed on 30/05/96 from: 24 great king street edinburgh EH3 6QN | |
30 May 1996 | 224 | Accounting reference date notified as 31/03 | |
30 May 1996 | 288 | New secretary appointed | |
30 May 1996 | 288 | New director appointed | |
12 Jan 1996 | NEWINC | Incorporation |