- Company Overview for PETROASSIST UK LIMITED (SC471429)
- Filing history for PETROASSIST UK LIMITED (SC471429)
- People for PETROASSIST UK LIMITED (SC471429)
- Charges for PETROASSIST UK LIMITED (SC471429)
- More for PETROASSIST UK LIMITED (SC471429)
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 Apr 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Apr 2017 | MR01 | Registration of charge SC4714290003, created on 19 April 2017 | |
06 Apr 2017 | MR04 | Satisfaction of charge SC4714290001 in full | |
06 Apr 2017 | MR04 | Satisfaction of charge SC4714290002 in full | |
14 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
17 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2017 | AP01 | Appointment of Mr Jose Miguel Do Espirito Santo Sinval as a director on 21 December 2016 | |
18 Jan 2017 | AP01 | Appointment of Mr Mario Sergio Verissimo Pereira as a director on 21 December 2016 | |
18 Jan 2017 | AP01 | Appointment of Mr Nuno Alexandre Logrado Cabral as a director on 21 December 2016 | |
16 Jan 2017 | TM01 | Termination of appointment of Damian James Tracey as a director on 20 December 2016 | |
16 Jan 2017 | TM01 | Termination of appointment of Neil Hamilton Thomas as a director on 20 December 2016 | |
16 Jan 2017 | TM01 | Termination of appointment of Jeffrey Robert Lass as a director on 20 December 2016 | |
13 May 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
07 Mar 2016 | AP03 | Appointment of Mrs Emily Jane Johnson as a secretary on 17 February 2016 | |
07 Mar 2016 | TM02 | Termination of appointment of Robert Thomas James Bond as a secretary on 17 February 2016 | |
22 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
07 Oct 2014 | RP04 | Second filing of SH01 previously delivered to Companies House | |
22 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 19 June 2014
|
|
30 Jun 2014 | MR01 | Registration of charge 4714290001 | |
30 Jun 2014 | MR01 | Registration of charge 4714290002 | |
24 Jun 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 |