Advanced company searchLink opens in new window

INTEGRATED ENVIRONMENTAL SOLUTIONS LIMITED

Company number SC151456

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)
02 Mar 1998 288b Director resigned
22 Jan 1998 AA Accounts for a small company made up to 31 March 1997
22 Sep 1997 288a New director appointed
22 Jul 1997 363s Return made up to 10/06/97; full list of members
22 Jul 1997 MEM/ARTS Memorandum and Articles of Association
22 Jul 1997 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
22 Jul 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
22 Jul 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 Jul 1997 88(2)R Ad 26/10/96-31/01/97 £ si 15214@1=15214 £ ic 50000/65214
16 Jul 1997 123 £ nc 50000/150000 25/10/96
26 Jan 1997 AA Accounts for a small company made up to 31 March 1996
14 Jan 1997 410(Scot) Partic of mort/charge *
10 Jun 1996 363s Return made up to 10/06/96; full list of members
09 Apr 1996 288 New secretary appointed
09 Apr 1996 288 Secretary resigned;director resigned
15 Feb 1996 287 Registered office changed on 15/02/96 from: 257 west campbell street glasgow G2 4TU
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 15/02/96 from: 257 west campbell street glasgow G2 4TU
11 Jan 1996 AA Accounts for a small company made up to 31 March 1995
26 Jun 1995 288 New director appointed
14 Jun 1995 363s Return made up to 10/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 10/05/95; full list of members
15 May 1995 88(2)R Ad 14/04/95-11/05/95 £ si 49998@1=49998 £ ic 2/50000
15 May 1995 288 New director appointed
05 May 1995 410(Scot) Partic of mort/charge *
13 Apr 1995 288 Secretary 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 DocumentSecretary resigned;new director appointed
13 Apr 1995 288 New secretary appointed;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 DocumentNew secretary appointed;director resigned;new director appointed
13 Apr 1995 287 Registered office changed on 13/04/95 from: 32 beech avenue bearsden glasgow G61 3EX