Advanced company searchLink opens in new window

SUBSEA 7 M.S. LIMITED

Company number 02074427

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)
04 Sep 2002 AA Full accounts made up to 30 November 2001
15 Aug 2002 AUD Auditor's resignation
26 Mar 2002 363s Return made up to 31/12/01; full list of members
21 Nov 2001 AA Full accounts made up to 30 November 2000
18 Jul 2001 288c Secretary's particulars changed
09 Jul 2001 287 Registered office changed on 09/07/01 from: aldwych house 71-91 aldwych london WC2B 4HN
05 Jul 2001 363s Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Jul 2001 AA Full accounts made up to 30 November 1999
29 Jun 2001 288c Director's particulars changed
19 Jun 2001 DISS6 Strike-off action suspended
19 Jun 2001 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2001 288c Director's particulars changed
15 Jun 2001 288c Director's particulars changed
24 Jan 2000 CERTNM Company name changed stolt comex seaway M.S. LTD.\certificate issued on 24/01/00
20 Jan 2000 363s Return made up to 31/12/99; full list of members
19 Oct 1999 288b Director resigned
19 Oct 1999 288a New director appointed
30 Sep 1999 AA Full accounts made up to 30 November 1998
05 Mar 1999 AA Full accounts made up to 30 November 1997
24 Jan 1999 363s Return made up to 31/12/98; no change of members
17 Apr 1998 AA Full accounts made up to 30 November 1996
14 Jan 1998 363s Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
26 Aug 1997 288a New secretary appointed
26 Aug 1997 288b Secretary resigned
14 Aug 1997 287 Registered office changed on 14/08/97 from: five chancery lane cliffords inn london EC4A 1BU