ADMINISTRATE LIMITED: Filings - Page 6
Overview
Company Name | ADMINISTRATE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC333823 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for ADMINISTRATE LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Second filing of SH01 previously delivered to Companies House | 6 pages | RP04 | ||||||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 14, 2011
| 4 pages | SH01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 15, 2011
| 5 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 15, 2011
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 14, 2011
| 3 pages | SH01 | ||||||||||||||||||||||
Appointment of Mr Nigel Christian Hedley as a director | 2 pages | AP01 | ||||||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||||||||||
Director's details changed for Jonathan Penn Earnshaw on Jun 24, 2011 | 2 pages | CH01 | ||||||||||||||||||||||
Secretary's details changed for Jonathan Penn Earnshaw on Jun 24, 2011 | 2 pages | CH03 | ||||||||||||||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2010
| 4 pages | SH01 | ||||||||||||||||||||||
Annual return made up to Nov 13, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||
Registered office address changed from * C/O French Duncan Llp 375 West George Street Glasgow G2 4LW United Kingdom* on Nov 08, 2010 | 2 pages | AD01 | ||||||||||||||||||||||
Sub-division of shares on Oct 14, 2010 | 12 pages | SH02 | ||||||||||||||||||||||
Statement of company's objects | 4 pages | CC04 | ||||||||||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Jonathan Lee Miles as a director | 3 pages | AP01 | ||||||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||||||||||||||
Previous accounting period extended from Nov 30, 2009 to Dec 31, 2009 | 1 pages | AA01 | ||||||||||||||||||||||
Annual return made up to Nov 13, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||||||
Director's details changed for Jonathan Penn Earnshaw on Nov 13, 2009 | 2 pages | CH01 | ||||||||||||||||||||||
Registered office address changed from * the Other End Ardsheal House Kentallen Appin PA38 4BX* on Dec 11, 2009 | 1 pages | AD01 | ||||||||||||||||||||||
Certificate of change of name Company name changed iasoft LIMITED\certificate issued on 25/06/09 | 2 pages | CERTNM | ||||||||||||||||||||||
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