- Company Overview for OILFLOW SOLUTIONS HOLDINGS LIMITED (06757286)
- Filing history for OILFLOW SOLUTIONS HOLDINGS LIMITED (06757286)
- People for OILFLOW SOLUTIONS HOLDINGS LIMITED (06757286)
- Charges for OILFLOW SOLUTIONS HOLDINGS LIMITED (06757286)
- More for OILFLOW SOLUTIONS HOLDINGS LIMITED (06757286)
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) |
---|---|---|---|
15 Sep 2009 | 288a | Director appointed michael crabtree | |
12 Sep 2009 | CERTNM | Company name changed gweco 417 LIMITED\certificate issued on 14/09/09 | |
09 Sep 2009 | SA | Statement of affairs | |
09 Sep 2009 | 88(2) | Ad 01/09/09\gbp si 160000@1=160000\gbp si 576322@0.005=2881.61\gbp ic 267486.5/430368.11\ | |
09 Sep 2009 | 88(2) | Ad 01/09/09\gbp si 534971@0.5=267485.5\gbp ic 1/267486.5\ | |
08 Sep 2009 | 123 | Nc inc already adjusted 01/09/09 | |
08 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2009 | 122 | S-div | |
03 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2009 | 123 | Gbp nc 1000/1142585.5\01/09/09 | |
03 Sep 2009 | 288a | Director appointed james donald hanson | |
03 Sep 2009 | 288b | Appointment terminated director john holden | |
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from 14 piccadilly bradford west yorkshire BD1 3LX england | |
03 Sep 2009 | 225 | Accounting reference date extended from 30/11/2009 to 31/12/2009 | |
07 Aug 2009 | 288a | Director appointed hugh charles richard crook | |
25 Nov 2008 | NEWINC | Incorporation |