Advanced company searchLink opens in new window

HANOVER BUILDINGS LIMITED

Company number SC228063

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)
09 Feb 2004 363s Return made up to 04/02/04; full list of members
09 Feb 2004 363(353) Location of register of members address changed
16 Jun 2003 AA Full accounts made up to 30 September 2002
12 May 2003 287 Registered office changed on 12/05/03 from: 219 st vincent street glasgow G2 5QY
24 Feb 2003 363s Return made up to 13/02/03; full list of members
06 Jan 2003 225 Accounting reference date shortened from 28/02/03 to 30/09/02
24 Sep 2002 AUD Auditor's resignation
03 May 2002 CERTNM Company name changed acrevale LIMITED\certificate issued on 03/05/02
03 May 2002 410(Scot) Partic of mort/charge *
03 May 2002 410(Scot) Partic of mort/charge *
25 Apr 2002 SA Statement of affairs
25 Apr 2002 88(2)R Ad 16/04/02--------- £ si 14920000@1=14920000 £ ic 2/14920002
19 Apr 2002 155(6)a Declaration of assistance for shares acquisition
19 Apr 2002 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
19 Apr 2002 123 Nc inc already adjusted 16/04/02
19 Apr 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
19 Apr 2002 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
19 Apr 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2002 288a New director appointed
08 Mar 2002 288a New director appointed
08 Mar 2002 288a New secretary appointed
20 Feb 2002 287 Registered office changed on 20/02/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
20 Feb 2002 288b Director resigned
20 Feb 2002 288b Secretary resigned
13 Feb 2002 NEWINC Incorporation