Advanced company searchLink opens in new window

SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED

Company number 02661838

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)
08 Feb 2011 CH03 Secretary's details changed for Donald Gormley on 1 February 2011
07 Feb 2011 CH01 Director's details changed for Donald Gormley on 1 February 2011
07 Feb 2011 CH01 Director's details changed for Ian Jack on 1 February 2011
06 Feb 2011 CH01 Director's details changed for Peter Mackenzie on 1 February 2011
01 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
02 Nov 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2010 TM01 Termination of appointment of William Gibb as a director
08 Apr 2010 AA01 Current accounting period shortened from 30 June 2009 to 31 December 2008
28 Jan 2010 AR01 Annual return made up to 11 November 2009 with full list of shareholders
14 Apr 2009 288c Director's change of particulars / william gibb / 01/01/2009
27 Mar 2009 225 Accounting reference date extended from 31/12/2008 to 30/06/2009
17 Mar 2009 AA Full accounts made up to 31 December 2007
17 Dec 2008 363a Return made up to 11/11/08; full list of members
02 May 2008 AA Full accounts made up to 31 December 2006
14 Dec 2007 363a Return made up to 11/11/07; full list of members
10 Dec 2007 288a New director appointed
20 Apr 2007 288a New secretary appointed
20 Apr 2007 288b Secretary resigned
08 Dec 2006 363a Return made up to 11/11/06; full list of members
12 Sep 2006 AA Full accounts made up to 31 December 2005
16 Aug 2006 288a New director appointed
16 Aug 2006 288a New director appointed
16 Aug 2006 288a New director appointed