- Company Overview for KONGSBERG OIL AND GAS TECHNOLOGIES LIMITED (02749523)
- Filing history for KONGSBERG OIL AND GAS TECHNOLOGIES LIMITED (02749523)
- People for KONGSBERG OIL AND GAS TECHNOLOGIES LIMITED (02749523)
- Charges for KONGSBERG OIL AND GAS TECHNOLOGIES LIMITED (02749523)
- Insolvency for KONGSBERG OIL AND GAS TECHNOLOGIES LIMITED (02749523)
- More for KONGSBERG OIL AND GAS TECHNOLOGIES LIMITED (02749523)
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) |
---|---|---|---|
09 Oct 2014 | AP01 | Appointment of Mr Kristian Østby-Deglum as a director on 8 September 2014 | |
09 Oct 2014 | AP01 | Appointment of Mr Frank Sverre Rognli as a director on 8 September 2014 | |
09 Oct 2014 | AP01 | Appointment of Mrs Cathrin Bretzeg as a director on 8 September 2014 | |
09 Oct 2014 | AP01 | Appointment of Mr Stian Eliassen as a director on 8 September 2014 | |
09 Oct 2014 | AP01 | Appointment of Mr Pal Helsing as a director on 8 September 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Jon Staerkebye as a director on 8 September 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Borre Larsen as a director on 8 September 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Hilde Elisabeth Horn Gilen as a director on 8 September 2014 | |
06 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Jul 2013 | AD01 | Registered office address changed from Unit 11 the Briars, Waterberry Drive Waterlooville Hampshire PO7 7YH United Kingdom on 11 July 2013 | |
10 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Jun 2012 | AP01 | Appointment of Mr Jon Staerkebye as a director | |
08 Jun 2012 | TM01 | Termination of appointment of Terje Gunnerod as a director | |
19 Dec 2011 | AP03 | Appointment of Mr Philip Russell as a secretary | |
19 Dec 2011 | TM02 | Termination of appointment of Andrea Adams as a secretary | |
29 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
23 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Feb 2011 | AP01 | Appointment of Mr Terje Gunnerod as a director | |
24 Feb 2011 | TM01 | Termination of appointment of Pal Helsing as a director | |
17 Jan 2011 | AUD | Auditor's resignation | |
14 Dec 2010 | CERTNM |
Company name changed kongsberg process simulation LIMITED\certificate issued on 14/12/10
|
|
14 Dec 2010 | AP01 | Appointment of Mr Borre Larsen as a director |