Advanced company searchLink opens in new window

EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED

Company number 06520356

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)
07 Nov 2016 SH02 Consolidation of shares on 6 October 2016
04 Nov 2016 SH14 Redenomination of shares. Statement of capital 6 October 2016
  • USD 3,462,405.73
01 Nov 2016 SH10 Particulars of variation of rights attached to shares
01 Nov 2016 SH08 Change of share class name or designation
27 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Re-consolidate shares 06/10/2016
  • RES10 ‐ Resolution of allotment of securities
31 May 2016 CH01 Director's details changed for Jean Bernard Marie Philippe Vernet on 1 May 2016
18 Apr 2016 TM01 Termination of appointment of James Bryon Renfroe as a director on 31 March 2016
18 Apr 2016 TM01 Termination of appointment of Peter Allan Goode as a director on 31 March 2016
18 Apr 2016 TM01 Termination of appointment of Michel Jean Marcel Contie as a director on 31 March 2016
18 Apr 2016 TM01 Termination of appointment of David John Blackwood as a director on 31 March 2016
13 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • USD 7
  • GBP 100,000
01 Apr 2016 TM01 Termination of appointment of Charles Nicholas Woodburn as a director on 31 March 2016
17 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • USD 7
  • GBP 100,000
05 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
10 Nov 2014 TM02 Termination of appointment of Melanie Rachel Cox as a secretary on 3 November 2014
10 Nov 2014 AP03 Appointment of Mr Lewis John Woodburn Mcalister as a secretary on 4 November 2014
21 Aug 2014 AP01 Appointment of Timothy Robert Campbell as a director on 25 April 2014
29 May 2014 CH01 Director's details changed for Jean Bernard Marie Philippe Vernet on 7 January 2013
16 May 2014 TM01 Termination of appointment of Richard Butland as a director
27 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • USD 7
  • GBP 100,000
10 Jan 2014 MR05 All of the property or undertaking has been released from charge 1
18 Nov 2013 CH01 Director's details changed for Mr Lewis John Woodburn Mcalister on 11 November 2013
12 Nov 2013 TM01 Termination of appointment of Mark Dickinson as a director
12 Nov 2013 AP01 Appointment of Mr Richard James Booth as a director