- Company Overview for 3M TOUCH SYSTEMS UK LIMITED (SC122260)
- Filing history for 3M TOUCH SYSTEMS UK LIMITED (SC122260)
- People for 3M TOUCH SYSTEMS UK LIMITED (SC122260)
- Charges for 3M TOUCH SYSTEMS UK LIMITED (SC122260)
- Insolvency for 3M TOUCH SYSTEMS UK LIMITED (SC122260)
- Registers for 3M TOUCH SYSTEMS UK LIMITED (SC122260)
- More for 3M TOUCH SYSTEMS UK LIMITED (SC122260)
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) |
---|---|---|---|
11 Feb 2015 | TM01 | Termination of appointment of Donald Gray as a director on 19 January 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
10 Dec 2014 | AP01 | Appointment of Christiane Bernhardine Gruen as a director on 1 December 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Paul Andreas Keel as a director on 1 December 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from Riverside House Riverside Drive Aberdeen Aberdeenshire AB11 7LH to 3 Altec Centre Minto Drive Altens Industrial Estate Aberdeen AB12 3LW on 19 November 2014 | |
08 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
08 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
30 May 2013 | AP01 | Appointment of Mr Stephen Anthony Adrian Adams as a director | |
30 May 2013 | TM01 | Termination of appointment of Steven Hemmings as a director | |
03 Apr 2013 | AP03 | Appointment of Mr David James Ashley as a secretary | |
03 Apr 2013 | TM02 | Termination of appointment of Christopher Pikett as a secretary | |
04 Mar 2013 | AP01 | Appointment of Paul Andreas Keel as a director | |
26 Feb 2013 | TM01 | Termination of appointment of James Mcsheffrey as a director | |
09 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
26 Oct 2012 | AD01 | Registered office address changed from 123 Johnstone Avenue Hillington Industrial Estate Glasgow G52 4NZ on 26 October 2012 | |
03 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
13 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
10 Jun 2011 | TM01 | Termination of appointment of Kenneth Brownlee as a director | |
09 Jun 2011 | AP01 | Appointment of Donald Gray as a director | |
15 Apr 2011 | TM01 | Termination of appointment of Robert Nichols as a director | |
13 Apr 2011 | AP01 | Appointment of Steven Maxwell Hemmings as a director | |
09 Feb 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
09 Feb 2011 | CH01 | Director's details changed for Mr Robert Hugh Nichols on 8 February 2011 |