Advanced company searchLink opens in new window

CHC SCOTIA LIMITED

Company number 00936569

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)
05 Sep 2013 MR01 Registration of charge 009365690216
29 Aug 2013 AP01 Appointment of Murray David Nicol as a director
13 Aug 2013 MR04 Satisfaction of charge 200 in full
13 Aug 2013 MR01 Registration of charge 009365690215
03 Jul 2013 MR01 Registration of charge 009365690214
25 Jun 2013 AP01 Appointment of Aidan Joyce as a director
25 Jun 2013 AP03 Appointment of Aidan Joyce as a secretary
25 Jun 2013 TM02 Termination of appointment of Alexia Henriksen as a secretary
25 Jun 2013 TM01 Termination of appointment of Alexia Henriksen as a director
13 Jun 2013 MR01 Registration of charge 009365690212
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
13 Jun 2013 MR01 Registration of charge 009365690213
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
07 May 2013 MR01 Registration of charge 009365690211
08 Feb 2013 AD01 Registered office address changed from North Denes Airfield Caister Road Caister on Sea Great Yarmouth Norfolk NR30 5TF on 8 February 2013
05 Feb 2013 AP01 Appointment of Mark Abbey as a director
04 Feb 2013 TM01 Termination of appointment of Nicholas Mair as a director
01 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 184
01 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 175
23 Jan 2013 AA Full accounts made up to 30 April 2012
19 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 210
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 209
30 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 207
30 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 208
15 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 206
30 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 205
11 Oct 2012 TM01 Termination of appointment of James Bowes as a director