- Company Overview for SUMMIT HOLDINGS (WISHAW) LIMITED (SC173083)
- Filing history for SUMMIT HOLDINGS (WISHAW) LIMITED (SC173083)
- People for SUMMIT HOLDINGS (WISHAW) LIMITED (SC173083)
- Charges for SUMMIT HOLDINGS (WISHAW) LIMITED (SC173083)
- More for SUMMIT HOLDINGS (WISHAW) LIMITED (SC173083)
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) |
---|---|---|---|
14 Mar 2011 | TM01 | Termination of appointment of Alan Jessop as a director | |
01 Oct 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Alan Dixon Jessop on 24 March 2010 | |
24 Mar 2010 | CH04 | Secretary's details changed for Infrastructure Managers Limited on 24 March 2010 | |
01 Oct 2009 | AA | Group of companies' accounts made up to 31 March 2009 | |
14 May 2009 | 288c | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 | |
12 May 2009 | 288a | Director appointed victoria bradley | |
13 Mar 2009 | 287 | Registered office changed on 13/03/2009 from 3RD floor, hanover house 45 hanover street edinburgh EH2 2PJ | |
04 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
03 Mar 2009 | 288b | Appointment terminated director timothy dickie | |
05 Dec 2008 | AA | Group of companies' accounts made up to 31 March 2008 | |
25 Mar 2008 | 363a | Return made up to 28/02/08; full list of members | |
24 Jan 2008 | AA | Group of companies' accounts made up to 31 March 2007 | |
22 Mar 2007 | 363a | Return made up to 28/02/07; full list of members | |
22 Mar 2007 | 288c | Director's particulars changed | |
14 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2007 | AA | Group of companies' accounts made up to 31 March 2006 | |
24 Mar 2006 | 363a | Return made up to 28/02/06; full list of members | |
23 Mar 2006 | 288c | Director's particulars changed | |
02 Feb 2006 | AA | Group of companies' accounts made up to 31 March 2005 | |
08 Nov 2005 | 287 | Registered office changed on 08/11/05 from: wishaw general hospital 50 netherton street wishaw ML2 0DP | |
01 Nov 2005 | 288a | New secretary appointed | |
01 Nov 2005 | 288b | Secretary resigned |