Advanced company searchLink opens in new window

KONGSBERG OIL AND GAS TECHNOLOGIES LIMITED

Company number 02749523

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 Mar 2002 288b Director resigned
07 Dec 2001 288a New secretary appointed
07 Dec 2001 288b Secretary resigned
07 Dec 2001 287 Registered office changed on 07/12/01 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA
02 Nov 2001 AA Accounts for a small company made up to 31 December 2000
01 Nov 2001 288c Director's particulars changed
28 Sep 2001 363s Return made up to 22/09/01; full list of members
23 Apr 2001 287 Registered office changed on 23/04/01 from: latchmore house 99/101 london road cowplain waterlooville hampshire PO8 8XS
20 Apr 2001 288a New secretary appointed
30 Oct 2000 288a New director appointed
30 Oct 2000 288a New director appointed
24 Oct 2000 363s Return made up to 22/09/00; full list of members
24 Oct 2000 288b Secretary resigned;director resigned
24 Oct 2000 288b Director resigned
11 Oct 2000 AA Accounts for a small company made up to 31 December 1999
24 Jul 2000 88(2)R Ad 30/06/00--------- £ si 35500@1=35500 £ ic 166483/201983
30 Jun 2000 123 Nc inc already adjusted 06/12/99
30 Jun 2000 288a New director appointed
19 Jun 2000 88(2)R Ad 06/12/99--------- £ si 88333@1=88333 £ ic 78150/166483
19 Jun 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 Sep 1999 363s Return made up to 22/09/99; full list of members
29 Jun 1999 88(2)R Ad 31/12/98--------- £ si 2500@1=2500 £ ic 75650/78150
29 Jun 1999 AA Accounts for a small company made up to 31 December 1998
22 Jun 1999 88(2)R Ad 01/05/99--------- £ si 3150@1=3150 £ ic 72500/75650
23 Oct 1998 88(2)R Ad 02/07/98--------- £ si 47500@1