Advanced company searchLink opens in new window

SPL (HOLDINGS 2) LIMITED

Company number SC214933

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)
18 Mar 2002 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
18 Mar 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Mar 2002 123 £ nc 1000/15351000 28/02/02
05 Feb 2002 363s Return made up to 19/01/02; full list of members
05 Feb 2002 MISC Amending 882R for 14/03/01
10 Apr 2001 225 Accounting reference date shortened from 31/01/02 to 31/12/01
10 Apr 2001 288a New director appointed
29 Mar 2001 MA Memorandum and Articles of Association
29 Mar 2001 88(2)R Ad 14/03/01--------- £ si 2@1=2 £ ic 1/3
29 Mar 2001 287 Registered office changed on 29/03/01 from: 191 west george street glasgow lanarkshire G2 2LD
29 Mar 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Mar 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Mar 2001 288b Director resigned
29 Mar 2001 288b Director resigned
29 Mar 2001 288b Secretary resigned
29 Mar 2001 288a New director appointed
29 Mar 2001 288a New secretary appointed
28 Mar 2001 CERTNM Company name changed dunwilco (879) LIMITED\certificate issued on 28/03/01
19 Jan 2001 NEWINC Incorporation