- Company Overview for BILFINGER SALAMIS UK LIMITED (SC054207)
- Filing history for BILFINGER SALAMIS UK LIMITED (SC054207)
- People for BILFINGER SALAMIS UK LIMITED (SC054207)
- Charges for BILFINGER SALAMIS UK LIMITED (SC054207)
- More for BILFINGER SALAMIS UK LIMITED (SC054207)
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) |
---|---|---|---|
12 Feb 2013 | AP01 | Appointment of Mr Andrew John Reeve as a director | |
12 Feb 2013 | AD01 | Registered office address changed from 3 Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU on 12 February 2013 | |
06 Feb 2013 | AP01 | Appointment of Mr Murray Alexander Strachan as a director | |
08 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
16 Nov 2012 | TM01 | Termination of appointment of Paul Matthews as a director | |
01 Oct 2012 | TM01 | Termination of appointment of Michael Main as a director | |
30 Mar 2012 | AP01 | Appointment of Mr Michael George Mckay as a director | |
28 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
18 Jan 2012 | CH03 | Secretary's details changed for Mr Clive Timothy Kendal on 11 November 2011 | |
18 Jan 2012 | CH01 | Director's details changed for Mr Clive Kendal on 11 November 2011 | |
18 Jan 2012 | CH01 | Director's details changed for Mr Clive Kendal on 11 November 2011 | |
18 Jan 2012 | CH03 | Secretary's details changed for Mr Clive Timothy Kendal on 11 November 2011 | |
18 Jan 2012 | CH03 | Secretary's details changed for Mr Clive Timothy Kendal on 11 November 2011 | |
15 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
26 Jan 2011 | CH01 | Director's details changed for Mr Clive Kendal on 1 January 2011 | |
26 Jan 2011 | CH01 | Director's details changed for Mr Clive T Kendal on 1 January 2011 | |
26 Jan 2011 | CH03 | Secretary's details changed for Mr Clive Timothy Kendal on 1 January 2011 | |
30 Sep 2010 | CH01 | Director's details changed for Mr Nigel Stephen Lees on 29 September 2010 | |
21 Jun 2010 | TM02 | Termination of appointment of Gordon Davidson as a secretary | |
21 Jun 2010 | TM01 | Termination of appointment of Gordon Davidson as a director | |
21 Jun 2010 | AP03 | Appointment of Mr Clive Timothy Kendal as a secretary | |
21 Jun 2010 | AP01 | Appointment of Mr Clive Timothy Kendal as a director | |
31 Mar 2010 | AA | Full accounts made up to 31 December 2009 |