Advanced company searchLink opens in new window

MEYGEN PLC

Company number SC347501

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)
23 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
04 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
25 May 2010 CERTNM Company name changed york place (no.503) LIMITED\certificate issued on 25/05/10
  • CONNOT ‐
25 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-11
09 Feb 2010 AP01 Appointment of Kim Manley as a director
09 Feb 2010 AP01 Appointment of John Anthony Clifford Woodley as a director
09 Feb 2010 TM01 Termination of appointment of Michael Smith as a director
15 Sep 2009 363a Return made up to 22/08/09; full list of members
15 Sep 2009 288c Secretary's change of particulars / amicorp (uk) secretaries LIMITED / 15/09/2009
02 Jul 2009 225 Accounting reference date extended from 31/08/2009 to 31/12/2009
02 Apr 2009 288b Appointment terminated secretary morton fraser secretaries LIMITED
31 Mar 2009 287 Registered office changed on 31/03/2009 from 30-31 queen street edinburgh midlothian EH2 1JX
31 Mar 2009 288a Secretary appointed amicorp (uk) secretaries LIMITED
05 Nov 2008 288a Director appointed michael timothy smith
05 Nov 2008 288b Appointment terminated director morton fraser directors LIMITED
22 Aug 2008 NEWINC Incorporation