- Company Overview for COLUMBUS US FEEDER (SCOTLAND) GP LIMITED (SC344105)
- Filing history for COLUMBUS US FEEDER (SCOTLAND) GP LIMITED (SC344105)
- People for COLUMBUS US FEEDER (SCOTLAND) GP LIMITED (SC344105)
- More for COLUMBUS US FEEDER (SCOTLAND) GP LIMITED (SC344105)
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) |
---|---|---|---|
06 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2011 | CC04 | Statement of company's objects | |
02 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
10 Jun 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Mr Roger Alan Lees on 14 December 2009 | |
05 May 2010 | CH01 | Director's details changed for Mr Roger Alan Lees on 1 May 2010 | |
23 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
10 Jun 2009 | 363a | Return made up to 10/06/09; full list of members | |
01 Aug 2008 | 288c | Director's change of particulars / william hill / 24/07/2008 | |
20 Jun 2008 | 288a | Director appointed roger allan lees | |
20 Jun 2008 | 288a | Director appointed william anthony hill | |
20 Jun 2008 | 288a | Director appointed peter griffiths | |
20 Jun 2008 | 288a | Director appointed ian mason | |
13 Jun 2008 | 288b | Appointment terminated director burness (directors) LIMITED | |
13 Jun 2008 | 225 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 | |
10 Jun 2008 | NEWINC | Incorporation |