- Company Overview for OGN ENERGY RESOURCE SERVICES LIMITED (06715027)
- Filing history for OGN ENERGY RESOURCE SERVICES LIMITED (06715027)
- People for OGN ENERGY RESOURCE SERVICES LIMITED (06715027)
- Charges for OGN ENERGY RESOURCE SERVICES LIMITED (06715027)
- Insolvency for OGN ENERGY RESOURCE SERVICES LIMITED (06715027)
- More for OGN ENERGY RESOURCE SERVICES LIMITED (06715027)
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 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
05 Oct 2012 | AD03 | Register(s) moved to registered inspection location | |
05 Oct 2012 | AD01 | Registered office address changed from Hadrian Yard Amec Way Wallsend Tyne and Wear NE28 6HL United Kingdom on 5 October 2012 | |
05 Oct 2012 | AD02 | Register inspection address has been changed | |
14 Oct 2011 | AA | Full accounts made up to 30 June 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
21 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
23 Feb 2011 | CH01 | Director's details changed for Mr Richard Damien Glasspool on 23 February 2011 | |
15 Oct 2010 | CERTNM |
Company name changed slp energy resource services LIMITED\certificate issued on 15/10/10
|
|
15 Oct 2010 | CONNOT | Change of name notice | |
06 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
30 Sep 2010 | AD01 | Registered office address changed from Hadrian Yard Hadrian Road Wallsend Tyne and Wear NE28 6HL United Kingdom on 30 September 2010 | |
29 Sep 2010 | AD01 | Registered office address changed from Commercial Road Lowestoft Suffolk NR32 2TE on 29 September 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Mr Richard Damien Glasspool on 30 June 2010 | |
01 Jul 2010 | TM02 | Termination of appointment of Peter Neal as a secretary | |
01 Jul 2010 | TM02 | Termination of appointment of Peter Neal as a secretary | |
01 Jul 2010 | TM02 | Termination of appointment of Peter Neal as a secretary | |
30 Jun 2010 | CH01 | Director's details changed for Mr Richard Damien Glasspool on 30 June 2010 | |
30 Jun 2010 | TM02 | Termination of appointment of Peter Neal as a secretary | |
06 Apr 2010 | AA | Full accounts made up to 30 June 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
07 Oct 2009 | CH01 | Director's details changed for Mr David Anthony Edwards on 7 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Mr Richard Damien Glasspool on 7 October 2009 | |
26 May 2009 | CERTNM | Company name changed energy resource services LIMITED\certificate issued on 28/05/09 |