Advanced company searchLink opens in new window

SCORE INTERACTIVE LIMITED

Company number SC200910

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)
13 Feb 2003 288c Director's particulars changed
10 Feb 2003 363s Return made up to 31/01/03; full list of members
10 Feb 2003 363(288) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
31 Jul 2002 AA Full accounts made up to 30 September 2001
25 Feb 2002 363s Return made up to 31/01/02; full list of members
14 Sep 2001 288b Director resigned
31 Jul 2001 AA Full accounts made up to 30 September 2000
28 Feb 2001 288c Director's particulars changed
20 Feb 2001 363s Return made up to 12/02/01; full list of members
16 Jan 2001 288a New director appointed
30 Oct 2000 363s Return made up to 21/10/00; full list of members
28 Sep 2000 288a New director appointed
31 Aug 2000 288a New director appointed
15 Aug 2000 CERTNM Company name changed srh on-line LIMITED\certificate issued on 16/08/00
15 Aug 2000 288c Secretary's particulars changed
10 Dec 1999 288a New director appointed
10 Dec 1999 288a New director appointed
10 Dec 1999 288a New director appointed
10 Dec 1999 288a New secretary appointed
10 Dec 1999 287 Registered office changed on 10/12/99 from: 191 west george street glasgow lanarkshire G2 2LB
10 Dec 1999 225 Accounting reference date shortened from 31/10/00 to 30/09/00
10 Dec 1999 288b Secretary resigned
10 Dec 1999 288b Director resigned
10 Dec 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
26 Nov 1999 CERTNM Company name changed comlaw no. 507 LIMITED\certificate issued on 29/11/99