HOLLANDER INTERNATIONAL SYSTEMS LIMITED: Filings - Page 3
Overview
Company Name | HOLLANDER INTERNATIONAL SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC211063 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for HOLLANDER INTERNATIONAL SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Annual return made up to Sep 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Sep 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Actual Systems Uk Ltd 9 Bankhead Drive Edinburgh Edinburgh Midlothian EH11 4EJ Scotland | 1 pages | AD02 | ||||||||||
Registered office address changed from * 9 Bankhead Drive Edinburgh Midlothian EH11 4EJ* on Aug 20, 2013 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed actual systems uk LIMITED\certificate issued on 10/05/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Sep 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed from C/O the Lyall Consultancy 7 Murieston Vale Livingston West Lothian EH54 9EP Scotland | 1 pages | AD02 | ||||||||||
Appointment of Renato Carlo Giger as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of James Wallace as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of David Morgan as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Peter Riddle as a director | 2 pages | TM01 | ||||||||||
Appointment of Jason Michael Brady as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Tony Aquila as a director | 3 pages | AP01 | ||||||||||
Appointment of Jason Michael Brady as a director | 3 pages | AP01 | ||||||||||
Current accounting period shortened from Sep 30, 2012 to Jun 30, 2012 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Sep 15, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Sep 15, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
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