Advanced company searchLink opens in new window

SCANTECH UK LIMITED

Company number 02999178

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)
19 Oct 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
18 Oct 2000 288b Director resigned
18 Oct 2000 288a New director appointed
13 Dec 1999 363s Return made up to 02/12/99; full list of members
20 May 1999 AA Accounts for a small company made up to 31 December 1998
15 Apr 1999 288c Director's particulars changed
23 Dec 1998 363s Return made up to 02/12/98; no change of members
10 Aug 1998 AA Accounts for a small company made up to 31 December 1997
19 Jun 1998 288a New secretary appointed
22 May 1998 288a New director appointed
22 May 1998 288b Director resigned
22 May 1998 288b Secretary resigned
22 May 1998 AA Accounts for a small company made up to 31 December 1996
26 Jan 1998 363s Return made up to 02/12/97; no change of members
05 Jan 1998 287 Registered office changed on 05/01/98 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH
24 Jan 1997 363s Return made up to 02/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
08 Jan 1997 395 Particulars of mortgage/charge
29 May 1996 363a Return made up to 02/12/95; full list of members
22 May 1996 AA Accounts for a small company made up to 31 December 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
22 Dec 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
22 Dec 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
22 Dec 1994 287 Registered office changed on 22/12/94 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/12/94 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Dec 1994 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
22 Dec 1994 88(2)R Ad 09/12/94--------- £ si 9998@1=9998 £ ic 2/10000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 09/12/94--------- £ si 9998@1=9998 £ ic 2/10000