- Company Overview for CHISHOLM HUNTER HOLDINGS LIMITED (SC305863)
- Filing history for CHISHOLM HUNTER HOLDINGS LIMITED (SC305863)
- People for CHISHOLM HUNTER HOLDINGS LIMITED (SC305863)
- Charges for CHISHOLM HUNTER HOLDINGS LIMITED (SC305863)
- More for CHISHOLM HUNTER HOLDINGS LIMITED (SC305863)
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) |
---|---|---|---|
29 Sep 2010 | AA | Group of companies' accounts made up to 1 April 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
01 Feb 2010 | AA | Full accounts made up to 1 April 2009 | |
21 Aug 2009 | 363a | Return made up to 25/07/09; full list of members | |
04 Feb 2009 | AA | Full accounts made up to 1 April 2008 | |
04 Feb 2009 | 225 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 | |
04 Dec 2008 | 288a | Director appointed tracey brown | |
04 Dec 2008 | 363a | Return made up to 25/07/08; full list of members | |
04 Apr 2008 | AA | Accounts for a dormant company made up to 31 July 2007 | |
05 Nov 2007 | 363s | Return made up to 25/07/07; full list of members | |
30 Oct 2007 | 288a | New director appointed | |
30 Oct 2007 | 123 | £ nc 1000/25000 20/09/07 | |
30 Oct 2007 | 88(3) | Particulars of contract relating to shares | |
30 Oct 2007 | 88(2)R | Ad 20/09/07--------- £ si 24999@1=24999 £ ic 1/25000 | |
30 Oct 2007 | 288a | New secretary appointed | |
30 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2007 | 288b | Director resigned | |
30 Oct 2007 | 287 | Registered office changed on 30/10/07 from: miller samuel LLP rwf house, 5 renfield street glasgow G2 5EZ | |
30 Oct 2007 | 288b | Secretary resigned;director resigned | |
13 Sep 2006 | CERTNM | Company name changed milsamco (no.119) LIMITED\certificate issued on 13/09/06 | |
25 Jul 2006 | NEWINC | Incorporation |