ALGECO/SCOTSMAN MANAGEMENT NOMINEE LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/133 January 2013 APPLICATION FOR STRIKING-OFF

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/06/1215 June 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/04/1120 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BLAIR JOHN THOMPSON / 06/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BLAIR JOHN THOMPSON / 06/09/2010

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/04/1013 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BLAIR JOHN THOMPSON / 01/04/2010

View Document

06/01/106 January 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

22/05/0922 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0816 July 2008 DIRECTOR AND SECRETARY APPOINTED BLAIR JOHN THOMPSON

View Document

11/07/0811 July 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/08 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

11/07/0811 July 2008 DIRECTOR RESIGNED HACKWOOD DIRECTORS LIMITED

View Document

11/07/0811 July 2008 SECRETARY RESIGNED HACKWOOD SECRETARIES LIMITED

View Document

09/07/089 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/088 July 2008 COMPANY NAME CHANGED HACKREMCO (NO. 2569) LIMITED CERTIFICATE ISSUED ON 08/07/08; RESOLUTION PASSED ON 08/07/08

View Document

01/04/081 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information