Advanced company searchLink opens in new window

PGS SEISMIC (UK) LTD

Company number 05646810

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)
21 Dec 2009 CH01 Director's details changed for Jon Erik Reinhardsen on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Gottfred Langseth on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Christin Steen Nilsen on 21 December 2009
16 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
16 Dec 2008 363a Return made up to 06/12/08; full list of members
02 Dec 2008 287 Registered office changed on 02/12/2008 from pgs court, halfway green walton on thames surrey KT12 1RS
29 Aug 2008 AA Accounts for a dormant company made up to 31 December 2007
22 Aug 2008 288a Secretary appointed miss maria candida ferreira pinto
22 Aug 2008 288b Appointment terminated secretary michael caines
16 Apr 2008 288a Director appointed jon erik reinhardsen
02 Apr 2008 288b Appointment terminated director svein rennemo
07 Jan 2008 288b Secretary resigned
07 Jan 2008 288a New secretary appointed
20 Dec 2007 288c Director's particulars changed
20 Dec 2007 363a Return made up to 06/12/07; full list of members
23 Sep 2007 AA Accounts for a dormant company made up to 31 December 2006
10 Jan 2007 363s Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
01 Nov 2006 MEM/ARTS Memorandum and Articles of Association
26 Oct 2006 CERTNM Company name changed pgs ramform banff LTD\certificate issued on 26/10/06
14 Feb 2006 288a New secretary appointed
14 Feb 2006 288a New director appointed
14 Feb 2006 288a New director appointed
14 Feb 2006 288a New director appointed
14 Feb 2006 288a New director appointed
13 Feb 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution