Advanced company searchLink opens in new window

OIL & GAS SYSTEMS LIMITED

Company number 02167775

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)
25 Jul 2011 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
14 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
14 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
14 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
14 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
14 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Jun 2011 AA Full accounts made up to 31 December 2010
24 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
13 Apr 2010 AA Full accounts made up to 31 December 2009
08 Apr 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Steven Paul O Donnell on 8 April 2010
08 Apr 2010 CH01 Director's details changed for Brian Robert Crosby on 8 April 2010
08 Apr 2010 CH01 Director's details changed for Natalia Danilenko on 8 April 2010
08 Apr 2010 CH01 Director's details changed for Mr John Michael Brunyee on 8 April 2010
08 Jan 2010 TM01 Termination of appointment of Eric Maddock as a director
08 Apr 2009 363a Return made up to 21/03/09; full list of members
08 Apr 2009 288c Director's change of particulars / natalia danilenko / 31/03/2009
08 Apr 2009 288c Director's change of particulars / john brunyee / 31/03/2009
02 Apr 2009 AA Full accounts made up to 31 December 2008
29 Jan 2009 AA Full accounts made up to 31 December 2007
24 Jan 2009 395 Particulars of a mortgage or charge / charge no: 12
19 Aug 2008 363a Return made up to 21/03/08; full list of members
19 May 2008 288b Appointment terminated director leonid trefilov
16 May 2008 88(2) Ad 30/09/07\usd si 3500000@1=3500000\usd ic 0/3500000\
02 Dec 2007 225 Accounting reference date extended from 30/09/07 to 31/12/07