Advanced company searchLink opens in new window

IOMART CLOUD SERVICES LIMITED

Company number SC187413

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)
30 Mar 2000 AA Full accounts made up to 31 December 1999
27 Mar 2000 288a New secretary appointed
27 Mar 2000 288b Secretary resigned
16 Mar 2000 MEM/ARTS Memorandum and Articles of Association
16 Mar 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
07 Jan 2000 288a New director appointed
07 Jan 2000 288a New director appointed
27 Oct 1999 MEM/ARTS Memorandum and Articles of Association
27 Oct 1999 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
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
27 Oct 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
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
27 Oct 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
21 Oct 1999 410(Scot) Partic of mort/charge *
19 Oct 1999 363s Return made up to 07/07/99; full list of members
19 Jul 1999 225 Accounting reference date extended from 31/07/99 to 31/12/99
02 May 1999 88(2) Ad 25/03/99--------- £ si 500000@1=500000 £ ic 1000000/1500000
10 Mar 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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
10 Mar 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
10 Mar 1999 123 £ nc 1000000/10000000 01/03/99
08 Mar 1999 MEM/ARTS Memorandum and Articles of Association
08 Mar 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
08 Feb 1999 88(2)R Ad 31/01/99--------- £ si 999998@1=999998 £ ic 2/1000000
17 Dec 1998 CERTNM Company name changed ashfill LIMITED\certificate issued on 18/12/98
07 Oct 1998 287 Registered office changed on 07/10/98 from: 402 sauchiehall street glasgow G2 3JL
07 Jul 1998 288b Secretary resigned
07 Jul 1998 288b Director resigned