PARADIGM GEOPHYSICAL (U.K.) LIMITED
Company number 02831267
- Company Overview for PARADIGM GEOPHYSICAL (U.K.) LIMITED (02831267)
- Filing history for PARADIGM GEOPHYSICAL (U.K.) LIMITED (02831267)
- People for PARADIGM GEOPHYSICAL (U.K.) LIMITED (02831267)
- Charges for PARADIGM GEOPHYSICAL (U.K.) LIMITED (02831267)
- More for PARADIGM GEOPHYSICAL (U.K.) LIMITED (02831267)
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) |
---|---|---|---|
08 Aug 2014 | AP01 | Appointment of Mr. Samuel Jason Brownlee as a director on 6 August 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Jonathan Keller as a director on 6 August 2014 | |
13 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-07-08
|
|
05 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
25 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
23 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2012 | MG01 |
Duplicate mortgage certificatecharge no:7
|
|
20 Aug 2012 | MG01 |
Duplicate mortgage certificatecharge no:6
|
|
14 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
14 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
09 Aug 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
24 Jul 2012 | SH20 | Statement by directors | |
24 Jul 2012 | CAP-SS | Solvency statement dated 23/07/12 | |
24 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2012 | SH19 |
Statement of capital on 24 July 2012
|
|
29 Mar 2012 | AP01 | Appointment of Cherieke Suzette Zunder as a director | |
29 Mar 2012 | TM01 | Termination of appointment of Nicola Shaw as a director | |
29 Mar 2012 | TM02 | Termination of appointment of Nicola Shaw as a secretary | |
19 Oct 2011 | AD01 | Registered office address changed from Chobham House Christchurch Way Woking Surrey GU21 6JG Uk on 19 October 2011 | |
19 Oct 2011 | CH01 | Director's details changed for Mr Arnaud Laurent on 9 July 2011 | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
18 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders |