Advanced company searchLink opens in new window

SUBSEA 7 BV

Company number SF000866

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)
25 Jan 2012 OSDS01 Closure of UK establishment(s) BR006504 and overseas company SF000866 on 16 December 2011
19 Jul 2010 OSCH02 Details changed for an overseas company - Treubstraat 1 H, 2288Eg Rijswijk, Zh, Netherlans
12 Sep 2005 288a New secretary appointed
11 Jan 2005 410(Scot) Partic of mort/charge *
11 Jan 2005 410(Scot) Partic of mort/charge *
11 Jan 2005 410(Scot) Partic of mort/charge *
11 Jan 2005 410(Scot) Partic of mort/charge *
11 Jan 2005 410(Scot) Partic of mort/charge *
06 Jan 2005 410(Scot) Partic of mort/charge *
03 Nov 2004 BR4 Dir resigned 29/10/04 burkel reinier dirk
28 Oct 2004 BR4 Dir appointed 20/10/04 cassie david 32 westholme avenue aberdeen grampian AB15 6AB
28 Oct 2004 BR4 Dir appointed 20/10/04 davies robin ashley woodmount auchattie banchory grampian AB31 6PT
28 Oct 2004 BR4 Dir appointed 20/10/04 mahon barry 133 north deeside road milltimber aberdeen grampian AB13 0JS
28 Oct 2004 BR4 Dir appointed 20/10/04 fitzgerald mel oliver 3 marlyns drive burpham guilford surrey GU4 7LS
25 Oct 2004 BR3 Change of address 18/10/04 wever
26 Nov 2002 410(Scot) Partic of mort/charge *
26 Nov 2002 410(Scot) Partic of mort/charge *
26 Nov 2002 410(Scot) Partic of mort/charge *
26 Nov 2002 410(Scot) Partic of mort/charge *
19 Jun 2002 BR4 Dir appointed 11/06/02 mcconnell james 30 berryhill drive giffnock glasgow G46 7AA
19 Jun 2002 BR5 BR006504 address change 11/06/02 stoneywood park stoneywood road dyce aberdeenshire AB21 7DZ
19 Jun 2002 BR5 BR006504 name change 11/06/02 halliburton new B.V.
19 Jun 2002 BR3 Change of name 11/06/02 hallibur
10 Jun 2002 410(Scot) Partic of mort/charge *
10 Jun 2002 410(Scot) Partic of mort/charge *