- Company Overview for PHOENIX SPORTS & LEISUREWEAR (SCOTLAND) LIMITED (SC214988)
- Filing history for PHOENIX SPORTS & LEISUREWEAR (SCOTLAND) LIMITED (SC214988)
- People for PHOENIX SPORTS & LEISUREWEAR (SCOTLAND) LIMITED (SC214988)
- Charges for PHOENIX SPORTS & LEISUREWEAR (SCOTLAND) LIMITED (SC214988)
- Insolvency for PHOENIX SPORTS & LEISUREWEAR (SCOTLAND) LIMITED (SC214988)
- More for PHOENIX SPORTS & LEISUREWEAR (SCOTLAND) LIMITED (SC214988)
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) |
---|---|---|---|
31 Oct 2003 | 288b | Director resigned | |
26 Aug 2003 | 287 | Registered office changed on 26/08/03 from: belsize house, belsize road broughty ferry dundee DD5 1NE | |
30 Apr 2003 | 410(Scot) | Partic of mort/charge * | |
11 Apr 2003 | 288a | New director appointed | |
10 Apr 2003 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2003 | 88(2)R | Ad 03/04/03--------- £ si 98@1=98 £ ic 2/100 | |
07 Mar 2003 | CERTNM | Company name changed sportswear distributors (scotlan d) LIMITED\certificate issued on 07/03/03 | |
27 Feb 2003 | 288b | Director resigned | |
21 Feb 2003 | 363s | Return made up to 22/01/03; full list of members | |
21 Feb 2003 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
21 Feb 2003 | 363(287) |
Registered office changed on 21/02/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 21/02/03 |
14 Feb 2003 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2003 | 287 | Registered office changed on 03/01/03 from: 31 hawkhill dundee DD1 5DH | |
06 Dec 2002 | AA | Accounts made up to 31 January 2002 | |
18 Feb 2002 | 363s | Return made up to 22/01/02; full list of members | |
11 May 2001 | MA | Memorandum and Articles of Association | |
24 Apr 2001 | CERTNM | Company name changed castlelaw (no.345) LIMITED\certificate issued on 24/04/01 | |
24 Apr 2001 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2001 | 88(2)R | Ad 19/04/01--------- £ si 1@1=1 £ ic 1/2 | |
24 Apr 2001 | 287 | Registered office changed on 24/04/01 from: 50 castle street dundee angus DD1 3RU | |
24 Apr 2001 | 288b | Secretary resigned | |
24 Apr 2001 | 288a | New secretary appointed | |
24 Apr 2001 | 288b | Director resigned | |
24 Apr 2001 | 288a | New director appointed | |
24 Apr 2001 | 288a | New director appointed |