- 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) |
---|---|---|---|
07 Apr 2010 | CH01 | Director's details changed for Mr Adam Tjolle on 7 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Mr Kenneth Davison on 7 April 2010 | |
03 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2010 | SH02 | Re-conversion of shares on 20 May 2009 | |
03 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 20 May 2009
|
|
30 Jan 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
02 Sep 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from 20 barnton street stirling FK8 1NE | |
06 Apr 2009 | 363a | Return made up to 07/03/09; full list of members | |
06 Apr 2009 | 190 | Location of debenture register | |
06 Apr 2009 | 287 | Registered office changed on 06/04/2009 from 120 halbeath road dunfermline KY11 4LA | |
06 Apr 2009 | 353 | Location of register of members | |
29 Jan 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 | |
27 Nov 2008 | CERTNM | Company name changed azzaamm LIMITED\certificate issued on 27/11/08 | |
07 Mar 2008 | NEWINC | Incorporation |