SCOTIA WATER DALMUIR (HOLDINGS) LIMITED
Company number 03726269
- Company Overview for SCOTIA WATER DALMUIR (HOLDINGS) LIMITED (03726269)
- Filing history for SCOTIA WATER DALMUIR (HOLDINGS) LIMITED (03726269)
- People for SCOTIA WATER DALMUIR (HOLDINGS) LIMITED (03726269)
- Charges for SCOTIA WATER DALMUIR (HOLDINGS) LIMITED (03726269)
- More for SCOTIA WATER DALMUIR (HOLDINGS) LIMITED (03726269)
| 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) |
|---|---|---|---|
| 04 Nov 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2011 | |
| 04 Nov 2011 | AP03 | Appointment of Graham John Hutt as a secretary | |
| 04 Nov 2011 | TM02 | Termination of appointment of Corla Limited as a secretary | |
| 13 Jul 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
| 28 Mar 2011 | AR01 |
Annual return made up to 4 March 2011 with full list of shareholders
|
|
| 28 Mar 2011 | AD01 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 28 March 2011 | |
| 28 Mar 2011 | CH01 | Director's details changed for Mr Jasvinder Singh Bal on 4 March 2011 | |
| 02 Mar 2011 | AP01 | Appointment of Frederic Carbonnier as a director | |
| 04 Nov 2010 | AP01 | Appointment of Frederic Poli as a director | |
| 21 Oct 2010 | TM02 | Termination of appointment of Graham Hutt as a secretary | |
| 21 Oct 2010 | AP04 | Appointment of Corla Limited as a secretary | |
| 16 Aug 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
| 27 May 2010 | TM01 | Termination of appointment of Steven Proctor as a director | |
| 27 May 2010 | AP01 | Appointment of Jasvinder Singh Bal as a director | |
| 11 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
| 25 Jan 2010 | AD01 | Registered office address changed from Shieling House Invincible Road Farnborough Hampshire GU14 7QU on 25 January 2010 | |
| 25 Jan 2010 | AP03 | Appointment of Mr Graham John Hutt as a secretary | |
| 25 Jan 2010 | TM02 | Termination of appointment of Saur (Uk) Limited as a secretary | |
| 19 May 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
| 05 Mar 2009 | 363a | Return made up to 04/03/09; full list of members | |
| 05 Sep 2008 | 288a | Director appointed ms christilla cyr | |
| 29 Aug 2008 | 288b | Appointment terminated director christophe peltzer | |
| 03 Jul 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
| 04 Jun 2008 | MEM/ARTS | Memorandum and Articles of Association | |
| 04 Jun 2008 | RESOLUTIONS |
Resolutions
|