OVERSEAS ASSISTANCE SOLUTIONS (HOLDINGS) LIMITED
Company number SC282082
- Company Overview for OVERSEAS ASSISTANCE SOLUTIONS (HOLDINGS) LIMITED (SC282082)
- Filing history for OVERSEAS ASSISTANCE SOLUTIONS (HOLDINGS) LIMITED (SC282082)
- People for OVERSEAS ASSISTANCE SOLUTIONS (HOLDINGS) LIMITED (SC282082)
- More for OVERSEAS ASSISTANCE SOLUTIONS (HOLDINGS) LIMITED (SC282082)
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 May 2010 | CH01 | Director's details changed for Pierre Galzot on 1 November 2009 | |
08 May 2010 | CH01 | Director's details changed for Pierre Galzot on 1 November 2009 | |
14 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
01 Apr 2009 | 363a | Return made up to 23/03/09; full list of members | |
01 Apr 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
05 Jun 2008 | 363a | Return made up to 23/03/08; full list of members | |
28 Jan 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
24 Jan 2008 | 363a | Return made up to 23/03/07; full list of members | |
14 Aug 2007 | AA | Accounts for a dormant company made up to 31 March 2006 | |
24 Apr 2006 | 363s |
Return made up to 23/03/06; full list of members
|
|
03 May 2005 | CERTNM | Company name changed middle east medical services lim ited\certificate issued on 03/05/05 | |
15 Apr 2005 | 288a | New secretary appointed | |
15 Apr 2005 | 288a | New director appointed | |
15 Apr 2005 | 287 | Registered office changed on 15/04/05 from: johnstone house 52-54 rose street aberdeen AB10 1HA | |
15 Apr 2005 | 288b | Secretary resigned | |
15 Apr 2005 | 288b | Director resigned | |
11 Apr 2005 | CERTNM | Company name changed ledge 855 LIMITED\certificate issued on 11/04/05 | |
23 Mar 2005 | NEWINC | Incorporation |