- Company Overview for SURVIVEX TMS LIMITED (SC242176)
- Filing history for SURVIVEX TMS LIMITED (SC242176)
- People for SURVIVEX TMS LIMITED (SC242176)
- Charges for SURVIVEX TMS LIMITED (SC242176)
- More for SURVIVEX TMS LIMITED (SC242176)
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 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
31 Dec 2015 | TM01 | Termination of appointment of Stephen Paul Bullock as a director on 31 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr James Kirk as a director on 21 December 2015 | |
21 Dec 2015 | AD01 | Registered office address changed from Quattro House Wellington Circle Altens Aberdeen AB12 3JG to Bridge View 1 North Esplanade West Aberdeen Scotland AB11 5QF on 21 December 2015 | |
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jan 2015 | AP01 | Appointment of Mr Stephen Paul Bullock as a director on 21 January 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
09 Dec 2014 | TM01 | Termination of appointment of Paul Groves as a director on 1 December 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Jun 2014 | TM02 | Termination of appointment of Sofia Bernsand as a secretary | |
19 Jun 2014 | AP03 | Appointment of Mrs Alison Broughton as a secretary | |
20 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Sep 2013 | CH01 | Director's details changed for Mr Carl William Thompson on 5 September 2013 | |
13 Sep 2013 | CH01 | Director's details changed for Mr Paul Groves on 5 September 2013 | |
13 Sep 2013 | AD01 | Registered office address changed from Bridge View 1 North Esplanade West Aberdeen AB11 5QF United Kingdom on 13 September 2013 | |
13 Sep 2013 | AP01 | Appointment of Darren Thow as a director | |
15 Aug 2013 | AP03 | Appointment of Sofia Bernsand as a secretary | |
15 Aug 2013 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 15 August 2013 | |
15 Aug 2013 | TM02 | Termination of appointment of Lc Secretaries Limited as a secretary | |
07 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
05 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
12 Aug 2011 | CH01 | Director's details changed for Mr Paul Groves on 22 July 2011 | |
04 Aug 2011 | AA | Full accounts made up to 31 December 2010 |