Advanced company searchLink opens in new window

SCHURTER LIMITED

Company number 00436766

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • WRES13 ‐ Written resolution
05 Feb 1999 88(2)R Ad 18/12/98--------- £ si 390000@1=390000 £ ic 10000/400000
05 Feb 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
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
  • 363(288) ‐ Director resigned