Advanced company searchLink opens in new window

NOV UK (ANGOLA ACQUISITIONS) LIMITED

Company number SC374958

Filter by category

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)
26 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
26 Mar 2012 CH01 Director's details changed for Christopher Paul O'neil on 26 August 2011
06 Oct 2011 AP03 Appointment of Alastair James Fleming as a secretary
06 Oct 2011 TM02 Termination of appointment of Christopher O'neil as a secretary
03 Aug 2011 AP01 Appointment of Christopher Paul O'neil as a director
03 Aug 2011 TM01 Termination of appointment of David Keener as a director
11 Jul 2011 AP01 Appointment of David James Keener as a director
11 Jul 2011 TM01 Termination of appointment of Thomas Boyle as a director
09 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
21 Mar 2011 AD03 Register(s) moved to registered inspection location
21 Mar 2011 AD02 Register inspection address has been changed
13 Apr 2010 AD01 Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 13 April 2010
13 Apr 2010 AP03 Appointment of Christopher Paul O'neil as a secretary
13 Apr 2010 AP01 Appointment of Mr Steven Grenville Valentine as a director
13 Apr 2010 AP01 Appointment of Thomas Douglas Boyle as a director
13 Apr 2010 TM02 Termination of appointment of P & W Secretaries Limited as a secretary
13 Apr 2010 TM01 Termination of appointment of James Stark as a director
13 Apr 2010 TM01 Termination of appointment of P & W Directors Limited as a director
16 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted