ALTRAD ENVIRONMENTAL SERVICES OFFSHORE LIMITED
Company number 03875779
- Company Overview for ALTRAD ENVIRONMENTAL SERVICES OFFSHORE LIMITED (03875779)
- Filing history for ALTRAD ENVIRONMENTAL SERVICES OFFSHORE LIMITED (03875779)
- People for ALTRAD ENVIRONMENTAL SERVICES OFFSHORE LIMITED (03875779)
- Charges for ALTRAD ENVIRONMENTAL SERVICES OFFSHORE LIMITED (03875779)
- More for ALTRAD ENVIRONMENTAL SERVICES OFFSHORE LIMITED (03875779)
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) |
---|---|---|---|
12 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
23 May 2014 | TM01 | Termination of appointment of Stephane Navarra as a director on 22 May 2014 | |
10 Feb 2014 | AP01 | Appointment of Mr Stephane Navarra as a director on 10 February 2014 | |
03 Dec 2013 | TM01 | Termination of appointment of Richard John Skipp as a director on 3 December 2013 | |
03 Dec 2013 | TM01 | Termination of appointment of Richard John Skipp as a director on 3 December 2013 | |
11 Nov 2013 | AUD | Auditor's resignation | |
01 Oct 2013 | AR01 | Annual return made up to 30 September 2013 with full list of shareholders | |
01 Oct 2013 | TM02 | Termination of appointment of Christopher Francis Judd as a secretary on 1 October 2013 | |
01 Oct 2013 | AP03 | Appointment of Mr Richard Friend Allan as a secretary on 1 October 2013 | |
09 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
08 May 2013 | CH01 | Director's details changed for Mrs Victoria Anne George on 8 May 2013 | |
17 Apr 2013 | AP01 | Appointment of Mr Richard John Skipp as a director on 8 March 2013 | |
10 Apr 2013 | TM01 | Termination of appointment of Rachel Nancye Amey as a director on 8 March 2013 | |
15 Mar 2013 | AD01 | Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 15 March 2013 | |
03 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
18 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Jun 2012 | CERTNM |
Company name changed dbi offshore services LIMITED\certificate issued on 07/06/12
|
|
07 Jun 2012 | CONNOT | Change of name notice | |
30 May 2012 | AP03 | Appointment of Christopher Francis Judd as a secretary on 23 May 2012 | |
28 May 2012 | TM02 | Termination of appointment of Jeremy Philip Gorman as a secretary on 23 May 2012 | |
08 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
08 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
13 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
30 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Jun 2011 | AP03 | Appointment of Jeremy Philip Gorman as a secretary |