Advanced company searchLink opens in new window

IN 2 EXTREMES LTD

Company number SC237647

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)
03 Aug 2004 AA Total exemption small company accounts made up to 31 March 2004
05 Nov 2003 363s Return made up to 03/10/03; full list of members
09 Jun 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Jun 2003 88(2)R Ad 09/04/03--------- £ si 9998@1=9998 £ ic 1/9999
09 Jun 2003 123 £ nc 1000/500000 02/04/03
08 May 2003 225 Accounting reference date extended from 31/10/03 to 31/03/04
05 Apr 2003 288a New director appointed
03 Apr 2003 288a New director appointed
22 Oct 2002 MEM/ARTS Memorandum and Articles of Association
18 Oct 2002 CERTNM Company name changed clickcycle LIMITED\certificate issued on 18/10/02
18 Oct 2002 287 Registered office changed on 18/10/02 from: 24 great king street edinburgh midlothian EH3 6QN
18 Oct 2002 288a New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
18 Oct 2002 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
17 Oct 2002 288b Secretary resigned
17 Oct 2002 288b Director resigned
03 Oct 2002 NEWINC Incorporation