- Company Overview for CRC-EVANS OFFSHORE LIMITED (SC313377)
- Filing history for CRC-EVANS OFFSHORE LIMITED (SC313377)
- People for CRC-EVANS OFFSHORE LIMITED (SC313377)
- Charges for CRC-EVANS OFFSHORE LIMITED (SC313377)
- More for CRC-EVANS OFFSHORE LIMITED (SC313377)
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) |
---|---|---|---|
01 Nov 2011 | AP01 | Appointment of Mr Amit Kumar Sood as a director | |
01 Nov 2011 | TM01 | Termination of appointment of Brian Laing as a director | |
01 Nov 2011 | AP01 | Appointment of Mr John Mitchell Cowley as a director | |
01 Nov 2011 | AP01 | Appointment of Mr Matthew James Cogzell as a director | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Jul 2011 | TM01 | Termination of appointment of Gregory Laake as a director | |
21 Apr 2011 | AP03 | Appointment of Mr Fred Hayhurst as a secretary | |
21 Apr 2011 | TM02 | Termination of appointment of Lc Secretaries Limited as a secretary | |
18 Apr 2011 | TM01 | Termination of appointment of Malcolm Carey as a director | |
23 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
17 Dec 2010 | TM01 | Termination of appointment of Alexander Mair as a director | |
17 Dec 2010 | TM01 | Termination of appointment of Roderick Macgregor as a director | |
06 Dec 2010 | AA | Full accounts made up to 2 April 2010 | |
28 Oct 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 31 December 2010 | |
30 Apr 2010 | CERTNM |
Company name changed global pipelines (uk) LTD.\certificate issued on 30/04/10
|
|
30 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2010 | AA | Full accounts made up to 27 March 2009 | |
29 Dec 2009 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
27 Mar 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2009 | 287 | Registered office changed on 27/03/2009 from 19 academy street inverness IV7 1JN | |
27 Mar 2009 | 288a | Secretary appointed lc secretaries LIMITED | |
27 Mar 2009 | 288a | Director appointed james franklin reed, jr | |
27 Mar 2009 | 288a | Director appointed gregory duane laake |