PREMIER OIL ABERDEEN SERVICES LIMITED
Company number 01164961
- Company Overview for PREMIER OIL ABERDEEN SERVICES LIMITED (01164961)
- Filing history for PREMIER OIL ABERDEEN SERVICES LIMITED (01164961)
- People for PREMIER OIL ABERDEEN SERVICES LIMITED (01164961)
- Charges for PREMIER OIL ABERDEEN SERVICES LIMITED (01164961)
- More for PREMIER OIL ABERDEEN SERVICES LIMITED (01164961)
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) |
---|---|---|---|
24 Jan 2017 | AP03 | Appointment of Julie Alison Vickers as a secretary on 18 January 2017 | |
24 Jan 2017 | TM02 | Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
06 Jul 2016 | TM01 | Termination of appointment of Neil Hawkings as a director on 30 June 2016 | |
22 Feb 2016 | CH03 | Secretary's details changed for Rachel Abigail Benjamin on 27 November 2015 | |
22 Feb 2016 | CH01 | Director's details changed for Miss Rachel Abigail Benjamin on 27 November 2015 | |
04 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 16 December 2015
|
|
17 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Jul 2015 | TM01 | Termination of appointment of Andrew Geoffrey Lodge as a director on 30 June 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr Dean Geoffrey Griffin as a director on 30 June 2015 | |
29 May 2015 | AP01 | Appointment of Miss Rachel Abigail Benjamin as a director on 29 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of Stephen Charles Huddle as a director on 29 May 2015 | |
20 May 2015 | AP01 | Appointment of Mrs Julie Elizabeth Forsyth as a director on 20 May 2015 | |
20 May 2015 | TM01 | Termination of appointment of Michael James Skitmore as a director on 20 May 2015 | |
20 May 2015 | AP01 | Appointment of Mr Stuart Royston Wheaton as a director on 20 May 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Oct 2014 | AP01 | Appointment of Mr Richard Andrew Rose as a director on 1 October 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Simon Charles Lockett as a director on 15 August 2014 | |
06 Feb 2014 | AP03 | Appointment of Rachel Abigail Benjamin as a secretary | |
06 Feb 2014 | TM02 | Termination of appointment of Heather Kawan as a secretary |