- Company Overview for CHAPLIN FINANCE LIMITED (SC366221)
- Filing history for CHAPLIN FINANCE LIMITED (SC366221)
- People for CHAPLIN FINANCE LIMITED (SC366221)
- More for CHAPLIN FINANCE LIMITED (SC366221)
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) |
---|---|---|---|
14 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
06 Sep 2010 | MEM/ARTS | Memorandum and Articles of Association | |
06 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 27 November 2009
|
|
08 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 9 October 2009
|
|
14 Oct 2009 | AP01 | Appointment of Kathleen Moir Mcleay as a director | |
14 Oct 2009 | AP01 | Appointment of Robert Henry Moffett Chaplin as a director | |
14 Oct 2009 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
14 Oct 2009 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
14 Oct 2009 | TM01 | Termination of appointment of Vindex Limited as a director | |
14 Oct 2009 | AA01 | Current accounting period extended from 30 September 2010 to 30 November 2010 | |
14 Oct 2009 | AD01 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 14 October 2009 | |
13 Oct 2009 | TM01 | Termination of appointment of Christine Truesdale as a director | |
10 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2009 | CERTNM |
Company name changed mm&s (5517) LIMITED\certificate issued on 08/10/09
|
|
08 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2009 | NEWINC | Incorporation |