- Company Overview for OPTIMUS SEVENTH GENERATION HOLDINGS LIMITED (SC416285)
- Filing history for OPTIMUS SEVENTH GENERATION HOLDINGS LIMITED (SC416285)
- People for OPTIMUS SEVENTH GENERATION HOLDINGS LIMITED (SC416285)
- More for OPTIMUS SEVENTH GENERATION HOLDINGS LIMITED (SC416285)
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) |
---|---|---|---|
11 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
06 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2012 | SH03 | Purchase of own shares. | |
30 Oct 2012 | AP01 | Appointment of Mr Derek Robert Smith as a director | |
22 Oct 2012 | SH06 |
Cancellation of shares. Statement of capital on 22 October 2012
|
|
22 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 31 August 2012
|
|
21 Aug 2012 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
25 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
10 May 2012 | AP03 | Appointment of Keith Scott as a secretary | |
10 May 2012 | AP01 | Appointment of Edward Mccullough as a director | |
10 May 2012 | AP01 | Appointment of Keith Scott as a director | |
10 May 2012 | AP01 | Appointment of Mr David Patrick Marples as a director | |
12 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 17 February 2012
|
|
24 Feb 2012 | AA01 | Current accounting period shortened from 28 February 2013 to 31 December 2012 | |
20 Feb 2012 | AP01 | Appointment of Steven Trevor Marples as a director | |
20 Feb 2012 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
20 Feb 2012 | TM01 | Termination of appointment of Vindex Limited as a director | |
20 Feb 2012 | AD01 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 20 February 2012 | |
13 Feb 2012 | TM01 | Termination of appointment of Christine Truesdale as a director | |
10 Feb 2012 | CERTNM |
Company name changed mm&s (5693) LIMITED\certificate issued on 10/02/12
|
|
10 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2012 | NEWINC | Incorporation |