Advanced company searchLink opens in new window

BMJ CDM-C LIMITED

Company number SC256213

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)
02 Sep 2009 288a Director appointed nicholas benn
02 Sep 2009 288a Director appointed george scott grier
02 Sep 2009 288a Director appointed graham stuart
02 Sep 2009 288a Director appointed sonia mary scott
31 Aug 2009 288b Appointment terminated director malcolm mclean
31 Aug 2009 288b Appointment terminated director ian bassy
23 Jul 2009 CERTNM Company name changed bmj planning supervisors LIMITED\certificate issued on 23/07/09
20 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
14 Oct 2008 363a Return made up to 18/09/08; full list of members
24 Jul 2008 AA Accounts for a dormant company made up to 30 September 2007
08 Oct 2007 363a Return made up to 18/09/07; full list of members
13 Jul 2007 AA Accounts for a dormant company made up to 30 September 2006
15 Jan 2007 287 Registered office changed on 15/01/07 from: 18 woodlands terrace glasgow G3 6TH
13 Oct 2006 363a Return made up to 18/09/06; full list of members
23 Aug 2006 AA Accounts for a dormant company made up to 30 September 2005
27 Oct 2005 363a Return made up to 18/09/05; full list of members
27 Oct 2005 353 Location of register of members
07 Jul 2005 AA Accounts for a dormant company made up to 30 September 2004
08 Apr 2005 287 Registered office changed on 08/04/05 from: 292 st vincent street glasgow G2 5TQ
25 Oct 2004 363s Return made up to 18/09/04; full list of members
17 Nov 2003 288a New director appointed
17 Nov 2003 288b Director resigned
17 Nov 2003 288a New director appointed
27 Oct 2003 CERTNM Company name changed st. Vincent street (397) LIMITED\certificate issued on 27/10/03
18 Sep 2003 NEWINC Incorporation