Advanced company searchLink opens in new window

SOUTHERN CROSS CYMRU LIMITED

Company number 03558528

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)
30 Oct 2009 CH01 Director's details changed for Kamma Foulkes on 27 October 2009
30 Oct 2009 CH01 Director's details changed for William James Buchan on 27 October 2009
27 Oct 2009 CH03 Secretary's details changed for William David Mcleish on 27 October 2009
29 Jul 2009 AA Full accounts made up to 28 September 2008
16 Jun 2009 288b Appointment Terminated Director ellen poynton
06 Mar 2009 363a Return made up to 28/02/09; full list of members
16 Jan 2009 288a Director appointed william james buchan
13 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Oct 2008 288b Appointment Terminated Director william colvin
02 Oct 2008 288b Appointment Terminated Director john murphy
01 Sep 2008 288a Director appointed ellen poynton
20 Aug 2008 288a Director appointed richard neil midmer
30 Jun 2008 288b Appointment Terminated Director jason lock
04 Mar 2008 288b Appointment Terminated Director graham sizer
04 Mar 2008 288a Director appointed mr jason lock
04 Mar 2008 363a Return made up to 28/02/08; full list of members
15 Jan 2008 AA Full accounts made up to 30 September 2007
07 Jan 2008 288a New director appointed
03 Jan 2008 288b Director resigned
04 Dec 2007 288c Director's particulars changed
22 Aug 2007 288a New director appointed
23 May 2007 AA Full accounts made up to 1 October 2006
07 Mar 2007 363a Return made up to 28/02/07; full list of members
14 Aug 2006 155(6)a Declaration of assistance for shares acquisition
21 Jul 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares