Advanced company searchLink opens in new window

ANDERSON PRECISION GEARS LIMITED

Company number SC180730

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)
12 Dec 1998 363a Return made up to 18/11/98; full list of members
08 Dec 1998 466(Scot) Alterations to a floating charge
22 May 1998 466(Scot) Alterations to a floating charge
22 May 1998 88(2)R Ad 24/04/98--------- £ si 125000@1=125000 £ ic 41379/166379
20 May 1998 466(Scot) Alterations to a floating charge
19 May 1998 225 Accounting reference date extended from 30/11/98 to 30/04/99
19 May 1998 288a New director appointed
19 May 1998 88(2)R Ad 24/04/98--------- £ si 28448@.1=2844 £ si 115235@1=115235 £ ic 2/118081
19 May 1998 123 Nc inc already adjusted 24/04/98
19 May 1998 122 S-div 24/04/98
19 May 1998 MEM/ARTS Memorandum and Articles of Association
19 May 1998 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 May 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
19 May 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 May 1998 466(Scot) Alterations to a floating charge
14 May 1998 466(Scot) Alterations to a floating charge
13 May 1998 410(Scot) Partic of mort/charge *
01 May 1998 410(Scot) Partic of mort/charge *
30 Apr 1998 410(Scot) Partic of mort/charge *
27 Apr 1998 410(Scot) Partic of mort/charge *
11 Mar 1998 CERTNM Company name changed blp 9719 LIMITED\certificate issued on 12/03/98
22 Dec 1997 288b Director resigned
22 Dec 1997 288b Secretary resigned
22 Dec 1997 288b Director resigned
22 Dec 1997 288a New director appointed