CLYDE BERGEMANN CHINA HOLDINGS LIMITED: Filings - Page 2
Overview
Company Name | CLYDE BERGEMANN CHINA HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC182048 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for CLYDE BERGEMANN CHINA HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2018 | 16 pages | AA | ||||||||||
Full accounts made up to Feb 28, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Doktor Christian Wilhelm Mueller as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Caren Borges as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Franz Bartels as a director on Mar 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Von Hagen as a director on Mar 01, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Registration of charge SC1820480005, created on Dec 21, 2016 | 28 pages | MR01 | ||||||||||
Registration of charge SC1820480004, created on Dec 20, 2016 | 17 pages | MR01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Feb 29, 2016 | 15 pages | AA | ||||||||||
Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride Glasgow G74 5PA to 47 Broad Street Bridgeton Glasgow G40 2QR on Jun 30, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Dr Patrick Von Hagen as a director on May 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Graham Lees as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Graham Lees as a secretary on May 31, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of James Allan Mccoll as a director on Apr 19, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Feb 28, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jan 13, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Jan 13, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0