Advanced company searchLink opens in new window

EAS HOLDINGS LTD

Company number SC200591

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)
15 Mar 2001 AA Full accounts made up to 31 October 2000
28 Oct 2000 288a New director appointed
24 Oct 2000 363s Return made up to 07/10/00; full list of members
11 Jul 2000 287 Registered office changed on 11/07/00 from: 83 glassel park road longniddry east lothian EH32 0TA
03 Jul 2000 123 Nc inc already adjusted 07/04/00
03 Jul 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
24 May 2000 123 Nc inc already adjusted 12/05/00
19 May 2000 88(2)R Ad 12/05/00--------- £ si 58@1=58 £ ic 2/60
19 May 2000 RESOLUTIONS Resolutions
  • SRES11 ‐ Special 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
19 May 2000 RESOLUTIONS Resolutions
  • SRES10 ‐ Special 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
19 May 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
15 May 2000 CERTNM Company name changed youth media LTD.\certificate issued on 16/05/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed youth media LTD.\certificate issued on 16/05/00
15 May 2000 CERTNM Company name changed\certificate issued on 15/05/00
10 May 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
10 May 2000 123 £ nc 100/200 23/03/00
07 Mar 2000 288a New secretary appointed
07 Mar 2000 288a New director appointed
19 Oct 1999 287 Registered office changed on 19/10/99 from: 116 elderslie street glasgow lanarkshire G3 7AW
14 Oct 1999 CERTNM Company name changed millbry 331 LTD.\certificate issued on 15/10/99
08 Oct 1999 288b Secretary resigned
08 Oct 1999 288b Director resigned
08 Oct 1999 287 Registered office changed on 08/10/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH
07 Oct 1999 NEWINC Incorporation