Advanced company searchLink opens in new window

DETOX INTERNATIONAL LTD

Company number SC307510

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)
17 Apr 2012 TM01 Termination of appointment of Jamie Neil as a director
14 Oct 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
14 Oct 2011 CH03 Secretary's details changed for Miss Christina Margaret Agnew on 20 August 2011
11 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Aug 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for Marjorie Fairgrieve on 25 August 2010
04 May 2010 CH03 Secretary's details changed for Miss Christina Margaret Agnew on 26 April 2010
23 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Oct 2009 AR01 Annual return made up to 25 August 2009
02 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Sep 2008 363a Return made up to 25/08/08; full list of members
15 Sep 2008 288c Secretary's change of particulars / christina agnew / 01/03/2008
04 Sep 2008 225 Accounting reference date extended from 31/08/2008 to 31/12/2008
21 Jan 2008 288b Director resigned
19 Jan 2008 AA Total exemption small company accounts made up to 31 August 2007
18 Sep 2007 288b Secretary resigned
31 Aug 2007 363a Return made up to 25/08/07; full list of members
31 Aug 2007 288b Director resigned
05 Jul 2007 288a New director appointed
10 May 2007 288a New director appointed
26 Apr 2007 288a New secretary appointed
26 Apr 2007 288a New director appointed
25 Aug 2006 NEWINC Incorporation