- Company Overview for INGLIS VETERINARY CENTRES LIMITED (SC339181)
- Filing history for INGLIS VETERINARY CENTRES LIMITED (SC339181)
- People for INGLIS VETERINARY CENTRES LIMITED (SC339181)
- Charges for INGLIS VETERINARY CENTRES LIMITED (SC339181)
- More for INGLIS VETERINARY CENTRES LIMITED (SC339181)
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) |
---|---|---|---|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Sep 2014 | SH08 | Change of share class name or designation | |
01 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2014 | AD01 | Registered office address changed from 20 Barnton Street Stilring FK8 1NE to 20 20 Barnton Street Stirling FK8 1NE on 6 August 2014 | |
28 Apr 2014 | SH08 | Change of share class name or designation | |
28 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
15 Oct 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
29 Mar 2012 | CH03 | Secretary's details changed for Mr Adam Gustave Hathway Tjolle on 7 March 2012 | |
12 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
01 Aug 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2011 | |
01 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2011 | AR01 |
Annual return made up to 7 March 2011 with full list of shareholders
|
|
11 Mar 2011 | CH01 | Director's details changed for Mr Adam Gustave Hathway Tjolle on 8 March 2010 | |
02 Nov 2010 | AP01 | Appointment of Mr Adam Gustave Hathway Tjolle as a director | |
02 Nov 2010 | TM01 | Termination of appointment of Adam Tjolle as a director | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
07 Apr 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders |