- Company Overview for SF 3034 LIMITED (SC293183)
- Filing history for SF 3034 LIMITED (SC293183)
- People for SF 3034 LIMITED (SC293183)
- Charges for SF 3034 LIMITED (SC293183)
- More for SF 3034 LIMITED (SC293183)
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) |
---|---|---|---|
07 Dec 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
22 Jun 2017 | AP01 | Appointment of Mr Mark Edward Rebbeck as a director on 22 June 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Sean Gerard Mccann as a director on 9 January 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Stephen David Bell as a director on 9 January 2017 | |
07 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
15 Aug 2016 | AA01 | Change of accounting reference date | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 26 May 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
26 Oct 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 26 May 2015 | |
13 Oct 2015 | CH01 | Director's details changed for Mr William Quinn on 9 October 2015 | |
13 Oct 2015 | CH01 | Director's details changed for Mr Michael James Brown on 9 October 2015 | |
18 Aug 2015 | AUD | Auditor's resignation | |
03 Jul 2015 | AP01 | Appointment of Mr Michael James Brown as a director on 18 June 2015 | |
03 Jul 2015 | AP01 | Appointment of Mr William Quinn as a director on 18 June 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Noel Ferris Murphy as a director on 18 June 2015 | |
03 Jul 2015 | TM02 | Termination of appointment of Noel Ferris Murphy as a secretary on 18 June 2015 | |
19 Jun 2015 | MA | Memorandum and Articles of Association | |
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
03 Jun 2015 | MR01 | Registration of charge SC2931830002, created on 26 May 2015 | |
03 Jun 2015 | MR01 | Registration of charge SC2931830003, created on 26 May 2015 | |
30 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
20 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 |