- Company Overview for OASIS CHURCH OF THE NATIONS (SC389599)
- Filing history for OASIS CHURCH OF THE NATIONS (SC389599)
- People for OASIS CHURCH OF THE NATIONS (SC389599)
- More for OASIS CHURCH OF THE NATIONS (SC389599)
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) |
---|---|---|---|
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
17 Jan 2013 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA United Kingdom on 17 January 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 26 November 2012 no member list | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Apr 2012 | TM02 | Termination of appointment of Lc Secretaries Limited as a secretary | |
09 Apr 2012 | AP03 | Appointment of Mrs Angela More as a secretary | |
10 Jan 2012 | AR01 | Annual return made up to 26 November 2011 no member list | |
05 Jan 2012 | TM01 | Termination of appointment of Gordon Methven as a director | |
23 Dec 2010 | AP01 | Appointment of Mr Gordon Methven as a director | |
15 Dec 2010 | AP01 | Appointment of Mrs Caroline Traynor as a director | |
15 Dec 2010 | AP01 | Appointment of Mrs Angela More as a director | |
15 Dec 2010 | AP01 | Appointment of Mr David More as a director | |
15 Dec 2010 | TM01 | Termination of appointment of Pamela Leiper as a director | |
03 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2010 | CERTNM |
Company name changed oasis church of the nations LIMITED\certificate issued on 03/12/10
|
|
03 Dec 2010 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
03 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2010 | NEWINC | Incorporation |