- Company Overview for BMJ CDM-C LIMITED (SC256213)
- Filing history for BMJ CDM-C LIMITED (SC256213)
- People for BMJ CDM-C LIMITED (SC256213)
- More for BMJ CDM-C LIMITED (SC256213)
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) |
---|---|---|---|
23 Oct 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
15 Oct 2014 | CH01 | Director's details changed for Rajib Kumar Deb on 2 August 2014 | |
10 Oct 2014 | CH01 | Director's details changed for Rajib Kumar Deb on 2 August 2014 | |
10 Oct 2014 | CH01 | Director's details changed for Nicholas Benn on 2 August 2014 | |
19 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
10 Jun 2013 | AD01 | Registered office address changed from 2 Central Quay 89 Hydepark Street, Glasgow G3 8BW on 10 June 2013 | |
10 Jan 2013 | AP01 | Appointment of Rajib Deb as a director | |
07 Dec 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
04 Oct 2012 | TM02 | Termination of appointment of Lycidas Secretaries Limited as a secretary | |
31 Jul 2012 | TM01 | Termination of appointment of Brian Mcconnell as a director | |
03 Nov 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
28 Sep 2011 | CH01 | Director's details changed for Mr Brian George Mcconnell on 1 May 2011 | |
21 Jan 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for Nicholas Benn on 10 September 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Sonia Mary Scott on 10 September 2010 | |
21 Sep 2010 | CH01 | Director's details changed for George Scott Grier on 10 September 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Graham Stuart on 10 September 2010 | |
21 Sep 2010 | CH04 | Secretary's details changed for Lycidas Secretaries Limited on 10 September 2010 | |
21 Sep 2010 | AP01 | Appointment of Brian George Mcconnell as a director | |
02 Jul 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders |