TRINITY EXPLORATION AND PRODUCTION SERVICES (UK) LIMITED
Company number 06581076
- Company Overview for TRINITY EXPLORATION AND PRODUCTION SERVICES (UK) LIMITED (06581076)
- Filing history for TRINITY EXPLORATION AND PRODUCTION SERVICES (UK) LIMITED (06581076)
- People for TRINITY EXPLORATION AND PRODUCTION SERVICES (UK) LIMITED (06581076)
- Charges for TRINITY EXPLORATION AND PRODUCTION SERVICES (UK) LIMITED (06581076)
- More for TRINITY EXPLORATION AND PRODUCTION SERVICES (UK) LIMITED (06581076)
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) |
---|---|---|---|
06 Mar 2013 | AP01 | Appointment of Mr Bryan Walter Ramsumair as a director | |
05 Mar 2013 | AP01 | Appointment of Mr Bruce Alan Ian Dingwall as a director | |
05 Mar 2013 | AP03 | Appointment of Ms Amanda Macfarlane Bateman as a secretary | |
05 Mar 2013 | TM01 | Termination of appointment of Finian O'sullivan as a director | |
05 Mar 2013 | TM01 | Termination of appointment of Cecilia Odergren as a director | |
05 Mar 2013 | TM01 | Termination of appointment of Hywel John as a director | |
05 Mar 2013 | TM02 | Termination of appointment of Amba Secretaries Limited as a secretary | |
24 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
08 Feb 2012 | CH01 | Director's details changed for Ms Cecilia Odergren on 11 November 2011 | |
28 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Nov 2011 | AP01 | Appointment of Ms Cecilia Odergren as a director | |
11 Nov 2011 | TM01 | Termination of appointment of Simon Gill as a director | |
13 Jun 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
13 Jun 2011 | TM01 | Termination of appointment of Brian Thurley as a director | |
25 Jan 2011 | CH01 | Director's details changed for Finian Rory O'sullivan on 14 August 2010 | |
05 Jan 2011 | AD01 | Registered office address changed from C/O 4Th Floor, Burdett House 15-16 Buckingham Street London WC2N 6DU United Kingdom on 5 January 2011 | |
05 Jan 2011 | AD01 | Registered office address changed from Unit 6 Eastgate Court High Street Guildford Surrey GU1 3DE on 5 January 2011 | |
07 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Oct 2010 | AP01 | Appointment of Mr Hywel Rhys Richard John as a director | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Jun 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
17 Jun 2010 | TM01 | Termination of appointment of Darcy Carr as a director | |
17 Jun 2010 | CH04 | Secretary's details changed for Amba Secretaries Limited on 1 October 2009 |