HOLLANDER INTERNATIONAL SYSTEMS LIMITED: Filings - Page 3

  • Overview

    Company NameHOLLANDER INTERNATIONAL SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC211063
    JurisdictionScotland
    Date of Creation

    What are the latest filings for HOLLANDER INTERNATIONAL SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Annual return made up to Sep 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2014

    Statement of capital on Sep 22, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Jun 30, 2013

    16 pagesAA

    Annual return made up to Sep 15, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2013

    Statement of capital on Sep 20, 2013

    • Capital: GBP 1,000
    SH01

    Register inspection address has been changed from C/O Actual Systems Uk Ltd 9 Bankhead Drive Edinburgh Edinburgh Midlothian EH11 4EJ Scotland

    1 pagesAD02

    Registered office address changed from * 9 Bankhead Drive Edinburgh Midlothian EH11 4EJ* on Aug 20, 2013

    1 pagesAD01

    Certificate of change of name

    Company name changed actual systems uk LIMITED\certificate issued on 10/05/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 10, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 22, 2013

    RES15

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 22, 2013

    RES15

    Accounts for a small company made up to Jun 30, 2012

    8 pagesAA

    Annual return made up to Sep 15, 2012 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed from C/O the Lyall Consultancy 7 Murieston Vale Livingston West Lothian EH54 9EP Scotland

    1 pagesAD02

    Appointment of Renato Carlo Giger as a director

    3 pagesAP01

    Termination of appointment of James Wallace as a secretary

    2 pagesTM02

    Termination of appointment of David Morgan as a director

    2 pagesTM01

    Termination of appointment of Peter Riddle as a director

    2 pagesTM01

    Appointment of Jason Michael Brady as a secretary

    3 pagesAP03

    Appointment of Tony Aquila as a director

    3 pagesAP01

    Appointment of Jason Michael Brady as a director

    3 pagesAP01

    Current accounting period shortened from Sep 30, 2012 to Jun 30, 2012

    1 pagesAA01

    Total exemption small company accounts made up to Sep 30, 2011

    7 pagesAA

    Annual return made up to Sep 15, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    8 pagesAA

    Annual return made up to Sep 15, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0