Advanced company searchLink opens in new window

NATIONAL OILWELL VARCO UK LIMITED

Company number 00873028

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)
17 Sep 2009 288a Secretary appointed christopher paul o'neil
09 May 2009 288b Appointment terminated secretary paull & williamsons
09 May 2009 288a Secretary appointed paull & williamsons LLP
27 Apr 2009 AA Full accounts made up to 31 December 2007
29 Dec 2008 363a Return made up to 25/12/08; full list of members
27 Nov 2008 AA Full accounts made up to 31 December 2006
04 Nov 2008 288c Secretary's change of particulars / paull & williamsons / 20/10/2008
29 Jan 2008 363a Return made up to 25/12/07; full list of members
07 Jan 2008 288c Secretary's particulars changed
31 May 2007 88(3) Particulars of contract relating to shares
31 May 2007 88(2)R Ad 21/12/06--------- £ si 1816898@1
31 May 2007 88(3) Particulars of contract relating to shares
31 May 2007 88(2)R Ad 31/08/06--------- £ si 5812325@1
31 May 2007 88(3) Particulars of contract relating to shares
31 May 2007 88(2)R Ad 31/08/06--------- £ si 318965@1
31 May 2007 123 Nc inc already adjusted 21/12/06
31 May 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 May 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 May 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 May 2007 123 Nc inc already adjusted 31/08/06
31 May 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 May 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 May 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Apr 2007 AA Full accounts made up to 31 December 2005
23 Mar 2007 288b Secretary resigned