- Company Overview for ENSCO U.K. LIMITED (04550389)
- Filing history for ENSCO U.K. LIMITED (04550389)
- People for ENSCO U.K. LIMITED (04550389)
- Charges for ENSCO U.K. LIMITED (04550389)
- Registers for ENSCO U.K. LIMITED (04550389)
- More for ENSCO U.K. LIMITED (04550389)
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) |
---|---|---|---|
18 Dec 2013 | AP03 | Appointment of Derek Andrew Sangster as a secretary | |
18 Dec 2013 | TM01 | Termination of appointment of Herman Malone Jr as a director | |
18 Dec 2013 | TM02 | Termination of appointment of Herman Malone Jr as a secretary | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Aug 2013 | AP03 | Appointment of Julian Richard Hall as a secretary | |
15 Aug 2013 | AP01 | Appointment of Julian Richard Hall as a director | |
02 Aug 2013 | TM01 | Termination of appointment of Steven Brady as a director | |
02 Aug 2013 | TM02 | Termination of appointment of Steven Brady as a secretary | |
03 Jul 2013 | CH01 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 | |
25 Jun 2013 | CH03 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 | |
30 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 26 April 2012
|
|
30 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
17 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2012 | AP01 | Appointment of Steven Joseph Brady as a director | |
23 Feb 2012 | AP03 | Appointment of Steven Joseph Brady as a secretary | |
23 Feb 2012 | TM01 | Termination of appointment of Gilles Luca as a director | |
23 Feb 2012 | TM02 | Termination of appointment of Gilles Luca as a secretary | |
09 Dec 2011 | CH03 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 1 November 2011 | |
09 Dec 2011 | CH01 | Director's details changed for Mr. Herman Malone, Jr. on 1 November 2011 | |
09 Dec 2011 | CH03 | Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 1 November 2011 | |
09 Dec 2011 | CH03 | Secretary's details changed for Dean Alan Kewish on 1 November 2011 | |
02 Nov 2011 | AP03 | Appointment of Paul Mark Walker as a secretary | |
02 Nov 2011 | AP01 | Appointment of Paul Mark Walker as a director | |
31 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders |