Advanced company searchLink opens in new window

COGENT SSC LIMITED

Company number SC129351

Filter by category

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)
16 Sep 1994 288 New director appointed
09 Sep 1994 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
15 Jun 1994 288 New director appointed
07 Jun 1994 288 Director resigned
07 Jun 1994 288 Director resigned
07 Jun 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
18 May 1994 AA Full accounts made up to 31 December 1993
07 Feb 1994 363s Annual return made up to 16/01/94
27 Jan 1994 288 New director appointed
11 Oct 1993 287 Registered office changed on 11/10/93 from: the offshore training centre forties road montrose angus DD10 9ET
20 Sep 1993 MEM/ARTS Memorandum and Articles of Association
17 Sep 1993 CERTNM Company name changed offshore petroleum industry trai ning organisation LIMITED\certificate issued on 17/09/93
13 Sep 1993 MISC 30(5)(C)
16 Aug 1993 288 Director's particulars changed
14 Jul 1993 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
17 Jun 1993 AA Full accounts made up to 31 December 1992
09 Apr 1993 363s Annual return made up to 16/01/93
  • 363(288) ‐ Secretary resigned;director's particulars changed
22 Jan 1993 288 Secretary resigned;new secretary appointed
01 Oct 1992 288 Director resigned
26 May 1992 AA Full accounts made up to 31 December 1991
13 Jan 1992 363s Annual return made up to 16/01/92
13 Nov 1991 288 Director resigned
13 Nov 1991 288 New director appointed
30 Aug 1991 224 Accounting reference date notified as 31/12
30 Jul 1991 288 New director appointed