Advanced company searchLink opens in new window

RENFREWSHIRE CHAMBER OF COMMERCE LIMITED

Company number SC041529

Filter by category

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)
08 Jan 2010 CH01 Director's details changed for Derek Provan on 31 December 2009
08 Jan 2010 CH01 Director's details changed for John Murray Mclean Sharp on 31 December 2009
08 Jan 2010 CH01 Director's details changed for Peter Greenhill Wallerstein on 31 December 2009
08 Jan 2010 CH01 Director's details changed for Mrs Joan Agnes Sim on 31 December 2009
11 May 2009 288b Appointment terminated director owen quinn
25 Jan 2009 AA Accounts for a small company made up to 31 March 2008
23 Jan 2009 363a Annual return made up to 31/12/08
17 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Sep 2008 288a Director appointed peter greenhill wallerstein
04 Sep 2008 288a Director appointed michael gerard walsh
20 Jun 2008 288b Appointment terminated director james harrold
20 Jun 2008 288b Appointment terminated director robert dallas
28 May 2008 288b Appointment terminated director james cunningham
07 Apr 2008 288c Director's change of particulars / robert baldry / 05/11/2007
27 Feb 2008 363s Annual return made up to 31/12/07
  • 363(288) ‐ Director's particulars changed
22 Jan 2008 288c Director's particulars changed
14 Jan 2008 288a New director appointed
08 Jan 2008 AA Accounts for a small company made up to 31 March 2007
26 Mar 2007 288a New director appointed
31 Jan 2007 AA Accounts for a small company made up to 31 March 2006
17 Jan 2007 363s Annual return made up to 31/12/06
16 Jan 2007 288b Director resigned
04 Dec 2006 288a New director appointed
11 Oct 2006 288b Director resigned
29 Aug 2006 288a New director appointed