SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED
Company number 02661838
- Company Overview for SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED (02661838)
- Filing history for SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED (02661838)
- People for SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED (02661838)
- Charges for SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED (02661838)
- More for SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED (02661838)
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) |
---|---|---|---|
19 Jan 2015 | AP01 | Appointment of Mr Ryan Alexander Kidd as a director on 1 January 2015 | |
24 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
21 Jan 2014 | CH01 | Director's details changed for Mr Ian Jack on 30 April 2013 | |
08 Jan 2014 | CH03 | Secretary's details changed for Pauline Droy Moore on 7 January 2014 | |
07 Jan 2014 | CH03 | Secretary's details changed for Pauline Droy on 7 January 2014 | |
28 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Dec 2012 | CC04 | Statement of company's objects | |
18 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
12 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Dec 2011 | TM01 | Termination of appointment of Peter Mackenzie as a director | |
23 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Sep 2011 | AP01 | Appointment of Mr Jim Andrews as a director | |
12 Jul 2011 | TM01 | Termination of appointment of Donald Gormley as a director | |
11 Jul 2011 | TM02 | Termination of appointment of Donald Gormley as a secretary | |
27 May 2011 | AAMD | Amended full accounts made up to 31 December 2009 | |
23 May 2011 | AA | Full accounts made up to 31 December 2009 | |
17 Mar 2011 | AA | Full accounts made up to 31 December 2008 | |
15 Mar 2011 | AD01 | Registered office address changed from 52 Bedford Row London WC1R 4LR on 15 March 2011 | |
14 Mar 2011 | AP03 | Appointment of Pauline Droy as a secretary | |
09 Feb 2011 | CH01 | Director's details changed for Ian Jack on 1 February 2011 | |
08 Feb 2011 | CH01 | Director's details changed for Peter Mackenzie on 1 February 2011 |