Advanced company searchLink opens in new window

CSM HOLDINGS UK LIMITED

Company number SC297325

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)
10 Apr 2008 363a Return made up to 17/02/08; full list of members
06 Mar 2008 287 Registered office changed on 06/03/2008 from 4 altec centre minto drive altens aberdeen AB12 3LW
06 Mar 2008 288a Director appointed william macdonald allan
06 Mar 2008 288a Director appointed ian macarthur ross
06 Mar 2008 288a Secretary appointed william stewart kennedy
06 Mar 2008 288b Appointment terminated director geoffrey bell
06 Mar 2008 288b Appointment terminated director francisco paez
06 Mar 2008 288b Appointment terminated director mauricio iza
06 Mar 2008 288b Appointment terminated director francisco gonzalez perez
06 Mar 2008 288b Appointment terminated director eduardo colmenares
06 Mar 2008 288b Appointment terminated director dean allen
06 Mar 2008 288b Appointment terminated secretary renwick elder
11 Jan 2008 AA Group of companies' accounts made up to 31 December 2006
11 Jan 2008 225 Accounting reference date shortened from 28/02/07 to 31/12/06
30 May 2007 287 Registered office changed on 30/05/07 from: johnstone house 52-54 rose street aberdeen AB10 1HA
20 Feb 2007 363a Return made up to 17/02/07; full list of members
22 Sep 2006 288c Director's particulars changed
15 Sep 2006 288a New director appointed
30 May 2006 288b Secretary resigned
30 May 2006 288b Secretary resigned
30 May 2006 288b Director resigned
30 May 2006 288a New director appointed
30 May 2006 288a New director appointed
30 May 2006 288a New director appointed
30 May 2006 288a New director appointed