Advanced company searchLink opens in new window

GRANGEMOUTH CHP LIMITED

Company number SC178243

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)
09 Dec 1998 288b Secretary resigned
09 Dec 1998 123 Nc inc already adjusted 25/11/98
09 Dec 1998 88(2)R Ad 25/11/98--------- £ si 99998@1=99998 £ ic 2/100000
09 Dec 1998 288a New director appointed
09 Dec 1998 288a New director appointed
09 Dec 1998 287 Registered office changed on 09/12/98 from: burnside road farburn industrial estate dyce aberdeen AB21 7PB
09 Dec 1998 MEM/ARTS Memorandum and Articles of Association
09 Dec 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
09 Dec 1998 MEM/ARTS Memorandum and Articles of Association
09 Dec 1998 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Dec 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 Nov 1998 AUD Auditor's resignation
06 Nov 1998 CERTNM Company name changed bp grangemouth chp LIMITED\certificate issued on 06/11/98
17 Sep 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Sep 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Sep 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Sep 1998 363a Return made up to 27/08/98; full list of members
03 Jul 1998 225 Accounting reference date extended from 31/08/98 to 31/12/98
18 Feb 1998 CERTNM Company name changed grangemouth chp LIMITED\certificate issued on 18/02/98
27 Aug 1997 NEWINC Incorporation