Advanced company searchLink opens in new window

'I-STAT LIMITED

Company number SC244461

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)
26 Nov 2004 AA Accounts for a small company made up to 31 December 2003
02 Nov 2004 244 Delivery ext'd 3 mth 31/12/03
10 Sep 2004 288a New director appointed
07 Sep 2004 288a New secretary appointed;new director appointed
03 Sep 2004 288b Director resigned
20 Jul 2004 288b Director resigned
20 Jul 2004 288b Director resigned
16 Mar 2004 363s Return made up to 21/02/04; full list of members
16 Mar 2004 363(288) Director resigned
05 Mar 2004 287 Registered office changed on 05/03/04 from: c/o r taylor associates LIMITED 19 waterloo street glasgow G2 6AY
03 Nov 2003 288a New director appointed
04 Sep 2003 288b Secretary resigned
28 Aug 2003 288a New secretary appointed
14 Aug 2003 288a New director appointed
14 Aug 2003 288a New director appointed
14 Aug 2003 288b Director resigned
14 Aug 2003 288b Director resigned
13 Aug 2003 225 Accounting reference date shortened from 29/02/04 to 31/12/03
13 Aug 2003 287 Registered office changed on 13/08/03 from: 151 st vincent street glasgow lanarkshire G2 5NJ
02 May 2003 123 Nc inc already adjusted 11/04/03
02 May 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 May 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 May 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 May 2003 CERTNM Company name changed m m & s (2981) LIMITED\certificate issued on 01/05/03
21 Feb 2003 NEWINC Incorporation