Advanced company searchLink opens in new window

CENTROS MILLER 1999 LIMITED

Company number SC168068

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 1997 288a New director appointed
09 Oct 1997 288b Director resigned
30 Sep 1997 363s Return made up to 04/09/97; full list of members
05 Dec 1996 288a New director appointed
05 Dec 1996 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
20 Nov 1996 410(Scot) Partic of mort/charge *
19 Nov 1996 288a New director appointed
19 Nov 1996 288a New secretary appointed
19 Nov 1996 288a New director appointed
19 Nov 1996 288a New director appointed
19 Nov 1996 288a New director appointed
19 Nov 1996 288a New director appointed
19 Nov 1996 225(1) Accounting reference date extended from 30/09 to 31/12
19 Nov 1996 88(2)R Ad 18/11/96--------- £ si 98@1=98 £ ic 2/100
19 Nov 1996 MEM/ARTS Memorandum and Articles of Association
19 Nov 1996 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
19 Nov 1996 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
19 Nov 1996 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
19 Nov 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 Nov 1996 288b Secretary resigned
14 Nov 1996 288b Director resigned
14 Nov 1996 288b Director resigned
14 Nov 1996 287 Registered office changed on 14/11/96 from: 11 walker street edinburgh midlothian EH3 7NE
28 Oct 1996 CERTNM Company name changed dmws 276 LIMITED\certificate issued on 29/10/96
04 Sep 1996 NEWINC Incorporation