- Company Overview for IMPACT SELECTOR LIMITED (SC182768)
- Filing history for IMPACT SELECTOR LIMITED (SC182768)
- People for IMPACT SELECTOR LIMITED (SC182768)
- Charges for IMPACT SELECTOR LIMITED (SC182768)
- More for IMPACT SELECTOR LIMITED (SC182768)
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) |
---|---|---|---|
28 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
09 May 2013 | AP01 | Appointment of Brian Semple as a director | |
27 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
16 Oct 2012 | AA | Accounts for a small company made up to 29 February 2012 | |
22 Aug 2012 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 August 2012 | |
22 Aug 2012 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary | |
22 Aug 2012 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
20 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
13 Feb 2012 | AP01 | Appointment of Magnus John Wardle as a director | |
15 Nov 2011 | AP01 | Appointment of Donald Mitchell as a director | |
01 Aug 2011 | TM01 | Termination of appointment of Brian Semple as a director | |
22 Jul 2011 | AA | Accounts for a small company made up to 28 February 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
02 Mar 2011 | CH04 | Secretary's details changed for Md Secretaries Limited on 13 January 2011 | |
02 Mar 2011 | CH01 | Director's details changed for William Sinclair Laughton Petrie on 5 February 2011 | |
07 Jun 2010 | AA | Accounts for a small company made up to 28 February 2010 | |
06 May 2010 | CH01 | Director's details changed for Brian Semple on 6 May 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
04 Nov 2009 | AR01 | Annual return made up to 6 February 2009 with full list of shareholders | |
04 Sep 2009 | AA | Accounts for a small company made up to 28 February 2009 | |
16 Jul 2009 | 288c | Secretary's change of particulars md secretaries LIMITED logged form | |
17 Apr 2009 | 288a | Director appointed alistair stewart inglis | |
25 Mar 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 5 | |
19 Mar 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Mar 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |