Advanced company searchLink opens in new window

CGG JASON (UK) LIMITED

Company number 03435064

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)
14 Dec 2001 363s Return made up to 11/09/01; full list of members; amend
12 Oct 2001 363s Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
07 Jul 2001 225 Accounting reference date shortened from 30/06/02 to 31/12/01
04 Jul 2001 AA Full accounts made up to 30 June 2000
09 Feb 2001 242 Delivery of annual acc. Ext. By 3 mths to 30/06/00
31 Oct 2000 363s Return made up to 11/09/00; full list of members
04 Jul 2000 AA Full accounts made up to 30 June 1999
03 May 2000 244 Delivery ext'd 3 mth 30/06/99
26 Oct 1999 363s Return made up to 11/09/99; no change of members
28 Sep 1999 AA Full accounts made up to 30 June 1998
26 Apr 1999 244 Delivery ext'd 3 mth 30/06/98
15 Oct 1998 287 Registered office changed on 15/10/98 from: 4TH floor block d dukes court duke street woking surrey GU21 5BH
15 Oct 1998 287 Registered office changed on 15/10/98 from: 1000 great west road brentford middlesex TW8 8HH
07 Oct 1998 363s Return made up to 11/09/98; full list of members
09 Mar 1998 287 Registered office changed on 09/03/98 from: 21 st pauls street leeds LS1 2ER
23 Feb 1998 225 Accounting reference date shortened from 30/09/98 to 30/06/98
19 Jan 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 Jan 1998 88(2)R Ad 13/01/98--------- £ si 1@1=1 £ ic 1/2
06 Oct 1997 288a New director appointed
06 Oct 1997 288a New director appointed
06 Oct 1997 288a New secretary appointed
06 Oct 1997 288b Secretary resigned
06 Oct 1997 288b Director resigned
06 Oct 1997 287 Registered office changed on 06/10/97 from: 12 york place leeds LS1 2DS
11 Sep 1997 NEWINC Incorporation