SCHENCK PROCESS (HOLDINGS CHINA) LIMITED
Company number SC220926
- Company Overview for SCHENCK PROCESS (HOLDINGS CHINA) LIMITED (SC220926)
- Filing history for SCHENCK PROCESS (HOLDINGS CHINA) LIMITED (SC220926)
- People for SCHENCK PROCESS (HOLDINGS CHINA) LIMITED (SC220926)
- Charges for SCHENCK PROCESS (HOLDINGS CHINA) LIMITED (SC220926)
- More for SCHENCK PROCESS (HOLDINGS CHINA) LIMITED (SC220926)
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) |
---|---|---|---|
14 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
04 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
25 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
24 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
25 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Jan 2015 | CH03 | Secretary's details changed for Mr Nicholas Jones on 23 January 2015 | |
26 Jan 2015 | CH01 | Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 | |
23 Jan 2015 | CH01 | Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 | |
23 Jan 2015 | CH01 | Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 | |
23 Jan 2015 | CH03 | Secretary's details changed for Mr Nicholas Jones on 23 January 2015 | |
23 Jan 2015 | CH01 | Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 | |
19 Jan 2015 | AD01 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 4Th Floor 115 George Street Edinburgh EH2 4JN on 19 January 2015 | |
13 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Sep 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
22 Nov 2013 | AP03 | Appointment of Mr Nicholas Jones as a secretary | |
22 Nov 2013 | TM02 | Termination of appointment of Jonathan Dove as a secretary | |
22 Nov 2013 | TM01 | Termination of appointment of Jonathan Dove as a director | |
22 Nov 2013 | AP01 | Appointment of Mr Richard Geoffrey Ellis as a director | |
17 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
22 Apr 2013 | AP01 | Appointment of Mr Jonathan Mark Dove as a director | |
22 Apr 2013 | AP03 | Appointment of Mr Jonathan Mark Dove as a secretary |