Advanced company searchLink opens in new window

DOF OFFSHORE UK LIMITED

Company number 06375660

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)
27 Oct 2008 288a Secretary appointed jon kilby
22 Oct 2008 288b Appointment terminated secretary nina pedersen
22 Oct 2008 288b Appointment terminated director john kilby
26 Sep 2008 288c Director's change of particulars / mark malone / 01/09/2008
23 Sep 2008 363a Return made up to 19/09/08; full list of members
23 Sep 2008 288c Director's change of particulars / mark malone / 19/09/2007
22 Jul 2008 395 Particulars of a mortgage or charge / charge no: 11
22 Jul 2008 395 Particulars of a mortgage or charge / charge no: 12
17 Jul 2008 395 Particulars of a mortgage or charge / charge no: 9
17 Jul 2008 395 Particulars of a mortgage or charge / charge no: 10
30 May 2008 288a Director appointed marianne sorensen henriksen
20 May 2008 395 Particulars of a mortgage or charge / charge no: 4
20 May 2008 395 Particulars of a mortgage or charge / charge no: 1
20 May 2008 395 Particulars of a mortgage or charge / charge no: 2
20 May 2008 395 Particulars of a mortgage or charge / charge no: 3
20 May 2008 395 Particulars of a mortgage or charge / charge no: 7
20 May 2008 395 Particulars of a mortgage or charge / charge no: 6
20 May 2008 395 Particulars of a mortgage or charge / charge no: 5
20 May 2008 395 Particulars of a mortgage or charge / charge no: 8
11 Mar 2008 288b Appointment terminated director peter andersen
11 Mar 2008 225 Curr ext from 30/09/2008 to 31/12/2008
01 Mar 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Jan 2008 88(2)R Ad 01/01/08--------- us$ si 759400000@1=759400000 us$ ic 100001/759500001
03 Jan 2008 88(2)R Ad 01/01/08--------- us$ si 100000@1=100000 us$ ic 1/100001
21 Dec 2007 288a New director appointed