- Company Overview for EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED (06520356)
- Filing history for EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED (06520356)
- People for EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED (06520356)
- Charges for EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED (06520356)
- Insolvency for EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED (06520356)
- More for EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED (06520356)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |