Advanced company searchLink opens in new window

FOWLER MCKENZIE LIMITED

Company number SC210585

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)
21 Mar 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Mar 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Nov 2002 AA Accounts for a small company made up to 31 July 2002
20 Sep 2002 363a Return made up to 01/09/02; full list of members
03 Dec 2001 288a New director appointed
03 Dec 2001 288a New secretary appointed
03 Dec 2001 288b Secretary resigned
03 Dec 2001 88(2)R Ad 30/11/01--------- £ si 15998@1=15998 £ ic 15002/31000
29 Nov 2001 410(Scot) Partic of mort/charge *
08 Nov 2001 288b Director resigned
19 Sep 2001 363a Return made up to 01/09/01; full list of members
03 Sep 2001 AA Accounts for a dormant company made up to 31 July 2001
28 Aug 2001 225 Accounting reference date shortened from 30/09/01 to 31/07/01
15 Aug 2001 88(2)R Ad 10/08/01--------- £ si 15000@1=15000 £ ic 2/15002
15 Aug 2001 MEM/ARTS Memorandum and Articles of Association
15 Aug 2001 RESOLUTIONS Resolutions
  • RES11 ‐ 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
15 Aug 2001 RESOLUTIONS Resolutions
  • RES10 ‐ 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
15 Aug 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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
15 Aug 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Aug 2001 123 £ nc 100/60000 10/08/01
30 Jul 2001 288a New director appointed
12 Jul 2001 CERTNM Company name changed place d'or 543 LIMITED\certificate issued on 12/07/01
01 Sep 2000 NEWINC Incorporation