IIGER SCAFFOLDING LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
RSM TENON
6TH FLOOR 2 WELLINGTON PLACE
LEEDS
WEST YORKSHIRE
LS1 4AP

View Document

24/01/1424 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/01/1424 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

24/01/1424 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/08/121 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/08/113 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/09/101 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM RSM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

12/08/0912 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP FARRELL

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/09 FROM: GISTERED OFFICE CHANGED ON 25/06/2009 FROM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

24/06/0824 June 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/06/0718 June 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/01/0717 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/11/06

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: ST PAULS STREET, LEEDS, WEST YORKSHIRE, LS1 2ER

View Document

27/10/0627 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/08/0519 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0416 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/11/035 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/036 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/08/0328 August 2003 SUB DIVIDE 24/07/03

View Document

28/08/0328 August 2003 � NC 500/600 24/07/03

View Document

28/08/0328 August 2003 S-DIV 24/07/03

View Document

28/08/0328 August 2003 NC INC ALREADY ADJUSTED 24/07/03

View Document

27/08/0327 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/038 August 2003 NC INC ALREADY ADJUSTED 24/07/03

View Document

08/08/038 August 2003 � NC 100/500 24/07/03

View Document

08/08/038 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/08/027 August 2002 RETURN MADE UP TO 31/07/02; NO CHANGE OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/017 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/07/0031 July 2000 RETURN MADE UP TO 31/07/00; NO CHANGE OF MEMBERS

View Document

26/06/0026 June 2000 S366A DISP HOLDING AGM 06/06/00

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/08/9911 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/08/983 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

31/07/9831 July 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

31/07/9831 July 1998 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: MICHAELS HOUSE, 281 MEANWOOD ROAD, LEEDS, LS7 2JA

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/08/975 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/07/9631 July 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/08/9515 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/08/948 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/07/9326 July 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 REGISTERED OFFICE CHANGED ON 26/07/93

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/08/9130 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/09/8927 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/8919 September 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/08/8822 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/08/8822 August 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/04/877 April 1987 GAZETTABLE DOCUMENT

View Document

01/04/871 April 1987 REGISTERED OFFICE CHANGED ON 01/04/87 FROM: WORTH HOUSE, 25/35 CITY ROAD, LONDON, EC1Y 1AA

View Document

01/04/871 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/8727 March 1987 COMPANY NAME CHANGED PHANTOMSLANT LIMITED CERTIFICATE ISSUED ON 27/03/87

View Document

30/01/8730 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company