Advanced company searchLink opens in new window

IGNIS INVESTMENT SERVICES LIMITED

Company number SC101825

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)
17 Sep 2008 288a Director appointed edward albert charles spencer-churchill
15 Aug 2008 288b Appointment terminated director daniel o'neil
23 Jul 2008 288a Director appointed layton gwyn tamberlin
16 Jul 2008 363a Return made up to 03/07/08; full list of members
14 Jul 2008 288a Director appointed john robert cusins
10 Jul 2008 288a Director appointed jonathan stephen moss
10 Jul 2008 288a Director appointed tom cross-brown
09 Jul 2008 288a Director appointed william raymond treen
20 May 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
20 May 2008 155(6)a Declaration of assistance for shares acquisition
06 May 2008 288b Appointment terminated director michael biggs
06 May 2008 288b Appointment terminated director brendan meehan
06 May 2008 288b Appointment terminated director james newman
12 Apr 2008 AA Full accounts made up to 31 December 2007
18 Jul 2007 363a Return made up to 03/07/07; full list of members
13 Jun 2007 288a New director appointed
13 Jun 2007 288a New director appointed
05 Apr 2007 AA Full accounts made up to 31 December 2006
15 Mar 2007 288b Director resigned
12 Feb 2007 288a New director appointed
24 Jul 2006 363a Return made up to 03/07/06; full list of members
17 May 2006 287 Registered office changed on 17/05/06 from: britannia court 50 bothwell street glasgow G2 6HR
03 May 2006 MEM/ARTS Memorandum and Articles of Association
02 May 2006 CERTNM Company name changed britannic investment managers li mited\certificate issued on 02/05/06
12 Apr 2006 AA Full accounts made up to 31 December 2005