- Company Overview for OSML 2015 LIMITED (SC369292)
- Filing history for OSML 2015 LIMITED (SC369292)
- People for OSML 2015 LIMITED (SC369292)
- More for OSML 2015 LIMITED (SC369292)
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) |
---|---|---|---|
26 Jan 2010 | CERTNM |
Company name changed mm&s (5568) LIMITED\certificate issued on 26/01/10
|
|
25 Jan 2010 | AP03 | Appointment of Steven Trevor Marples as a secretary | |
25 Jan 2010 | AP01 | Appointment of Steven Trevor Marples as a director | |
25 Jan 2010 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
25 Jan 2010 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
25 Jan 2010 | TM01 | Termination of appointment of Vindex Limited as a director | |
25 Jan 2010 | AD01 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 25 January 2010 | |
22 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2010 | TM01 | Termination of appointment of Christine Truesdale as a director | |
27 Nov 2009 | NEWINC | Incorporation |