- Company Overview for ONESUBSEA PROCESSING UK LIMITED (SC237293)
- Filing history for ONESUBSEA PROCESSING UK LIMITED (SC237293)
- People for ONESUBSEA PROCESSING UK LIMITED (SC237293)
- More for ONESUBSEA PROCESSING UK LIMITED (SC237293)
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) |
---|---|---|---|
16 May 2016 | CH03 | Secretary's details changed for Gina Ann Karathanos on 10 May 2016 | |
26 Apr 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
26 Apr 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
13 May 2015 | TM01 | Termination of appointment of Frode Garlid as a director on 31 October 2014 | |
13 May 2015 | TM01 | Termination of appointment of Jon Arve Svaeren as a director on 31 October 2014 | |
13 May 2015 | AP01 | Appointment of Clayton Andrew Platt as a director on 30 October 2014 | |
13 May 2015 | AP01 | Appointment of Alexandru Sorin Variu as a director on 30 October 2014 | |
13 May 2015 | AP03 | Appointment of Gina Ann Karathanos as a secretary on 30 October 2014 | |
13 May 2015 | AP03 | Appointment of Alexandru Sorin Variu as a secretary on 30 October 2014 | |
13 May 2015 | AP04 | Appointment of Abogado Nominees Limited as a secretary on 30 October 2014 | |
13 May 2015 | TM01 | Termination of appointment of Atle Bernt Ingebrigtsen as a director on 31 October 2014 | |
13 May 2015 | TM02 | Termination of appointment of Frode Garlid as a secretary on 30 October 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
15 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
25 Nov 2013 | AD01 | Registered office address changed from 1 St. Swithin Row Aberdeen AB10 6DL Scotland on 25 November 2013 | |
04 Jul 2013 | CERTNM |
Company name changed framo engineering uk. LTD.\certificate issued on 04/07/13
|
|
04 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2013 | TM01 | Termination of appointment of Ole Steine as a director | |
15 Apr 2013 | AP01 | Appointment of Mr Atle Bernt Ingebrigtsen as a director | |
11 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Oct 2012 | AD01 | Registered office address changed from C/O Peterkins 100 Union Street Aberdeen AB10 1QR Scotland on 17 October 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders |