CONTINENTAL ALLOYS & SERVICES LIMITED
Company number SC198922
- Company Overview for CONTINENTAL ALLOYS & SERVICES LIMITED (SC198922)
- Filing history for CONTINENTAL ALLOYS & SERVICES LIMITED (SC198922)
- People for CONTINENTAL ALLOYS & SERVICES LIMITED (SC198922)
- Charges for CONTINENTAL ALLOYS & SERVICES LIMITED (SC198922)
- More for CONTINENTAL ALLOYS & SERVICES LIMITED (SC198922)
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) |
---|---|---|---|
19 Aug 2016 | TM01 | Termination of appointment of David Harold Hannah as a director on 1 August 2016 | |
22 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
10 Apr 2015 | AUD | Auditor's resignation | |
06 Oct 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
02 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
28 Aug 2014 | TM01 | Termination of appointment of David Sapunjis as a director on 1 July 2014 | |
23 May 2014 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
10 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
03 Oct 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
23 Sep 2012 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
23 Sep 2012 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary | |
23 Sep 2012 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 23 September 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
20 Apr 2012 | AP01 | Appointment of James Donald Hoffman as a director | |
20 Apr 2012 | AP01 | Appointment of Karla Renee Lewis as a director | |
20 Apr 2012 | AP01 | Appointment of David Harold Hannah as a director | |
20 Apr 2012 | AP01 | Appointment of Gregg James Mollins as a director | |
14 Sep 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
26 Aug 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 | |
19 Jul 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 4 | |
03 Jun 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
18 Aug 2010 | AA | Accounts for a medium company made up to 31 December 2009 |