- Company Overview for SCOTCO MIDLANDS LIMITED (06436061)
- Filing history for SCOTCO MIDLANDS LIMITED (06436061)
- People for SCOTCO MIDLANDS LIMITED (06436061)
- Charges for SCOTCO MIDLANDS LIMITED (06436061)
- More for SCOTCO MIDLANDS LIMITED (06436061)
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) |
---|---|---|---|
20 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 14 March 2014
|
|
06 Jan 2014 | AA | Full accounts made up to 24 March 2013 | |
27 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
23 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 22 March 2013
|
|
04 Jan 2013 | AA | Full accounts made up to 1 April 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
30 Dec 2011 | AA | Full accounts made up to 27 March 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
09 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
07 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
07 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
02 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
22 Oct 2010 | TM01 | Termination of appointment of Imshan Jamal as a director | |
11 Oct 2010 | AA | Full accounts made up to 28 March 2010 | |
30 Nov 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Mr Naushad Nurdin Jivraj on 1 October 2009 | |
25 Nov 2009 | CH03 | Secretary's details changed for Mr Barkat Ladhani on 1 October 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Imshan Jamal on 1 October 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Mr Nurdin Gulamhusein Rhemtulla Jivraj on 1 October 2009 | |
30 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Sep 2009 | AA | Full accounts made up to 31 March 2009 | |
08 Sep 2009 | 287 | Registered office changed on 08/09/2009 from 156 cromwell rd london SW7 4EF | |
07 May 2009 | CERTNM | Company name changed queensway casual dining LTD\certificate issued on 08/05/09 |