- Company Overview for SCHURTER LIMITED (00436766)
- Filing history for SCHURTER LIMITED (00436766)
- People for SCHURTER LIMITED (00436766)
- Charges for SCHURTER LIMITED (00436766)
- More for SCHURTER LIMITED (00436766)
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) |
---|---|---|---|
01 Mar 1999 | RESOLUTIONS |
Resolutions
|
|
05 Feb 1999 | 88(2)R | Ad 18/12/98--------- £ si 390000@1=390000 £ ic 10000/400000 | |
05 Feb 1999 | RESOLUTIONS |
Resolutions
|
|
05 Feb 1999 | 123 | £ nc 10000/400000 18/12/98 | |
27 Jan 1999 | AUD | Auditor's resignation | |
11 Jan 1999 | 288a | New director appointed | |
27 Nov 1998 | AA | Full accounts made up to 30 January 1998 | |
13 Nov 1998 | 403b | Declaration of mortgage charge released/ceased | |
10 Nov 1998 | 287 | Registered office changed on 10/11/98 from: 4 des roches square the weavers witan way witney oxfordshire OX8 6BE | |
10 Nov 1998 | 225 | Accounting reference date shortened from 31/01/99 to 31/12/98 | |
10 Nov 1998 | 288b | Secretary resigned | |
10 Nov 1998 | 288b | Director resigned | |
10 Nov 1998 | 288b | Director resigned | |
10 Nov 1998 | 288b | Director resigned | |
10 Nov 1998 | 288a | New secretary appointed | |
10 Nov 1998 | 288a | New director appointed | |
10 Nov 1998 | 288a | New director appointed | |
05 Nov 1998 | CERTNM | Company name changed rendar LIMITED\certificate issued on 05/11/98 | |
02 Sep 1998 | 288a | New director appointed | |
17 Aug 1998 | 288a | New secretary appointed | |
17 Aug 1998 | 288b | Secretary resigned | |
23 Jul 1998 | 363s | Return made up to 17/06/98; full list of members | |
03 Dec 1997 | AA | Full accounts made up to 2 February 1997 | |
10 Sep 1997 | 287 | Registered office changed on 10/09/97 from: kidd house sandbeck way wetherby west yorkshire LS22 7DD | |
07 Aug 1997 | 363s |
Return made up to 17/06/97; full list of members
|