- Company Overview for GYM OFFSHORE ONE LIMITED (07233489)
- Filing history for GYM OFFSHORE ONE LIMITED (07233489)
- People for GYM OFFSHORE ONE LIMITED (07233489)
- Registers for GYM OFFSHORE ONE LIMITED (07233489)
- More for GYM OFFSHORE ONE LIMITED (07233489)
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) |
---|---|---|---|
27 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|
|
27 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 24 August 2010
|
|
17 Aug 2010 | AP01 | Appointment of Mr Vincent Cheshire as a director | |
14 Aug 2010 | TM01 | Termination of appointment of Jonathan Vickers as a director | |
14 Aug 2010 | AP01 | Appointment of Mr Roy Neil Arthur as a director | |
14 Aug 2010 | AP01 | Appointment of Dr Agnieszka Cieplinska as a director | |
04 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 20 July 2010
|
|
29 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 18 June 2010
|
|
29 Jun 2010 | TM01 | Termination of appointment of Christiane Strahl as a director | |
29 Jun 2010 | AP01 | Appointment of Christiane Strahl as a director | |
14 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 2 June 2010
|
|
14 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2010 | AP01 | Appointment of Jonathan Vickers as a director | |
14 Jun 2010 | AP01 | Appointment of Mr Lee Darren Johnson as a director | |
14 Jun 2010 | AP01 | Appointment of Silke Schulte as a director | |
14 Jun 2010 | TM01 | Termination of appointment of Paul Coffey as a director | |
14 Jun 2010 | TM01 | Termination of appointment of Dominic Szanto as a director | |
14 Jun 2010 | TM01 | Termination of appointment of Peter Sharman as a director | |
14 Jun 2010 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
14 Jun 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 December 2010 | |
14 Jun 2010 | AD01 | Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT United Kingdom on 14 June 2010 | |
14 Jun 2010 | TM01 | Termination of appointment of Andre Kampshoff as a director | |
14 Jun 2010 | AP01 | Appointment of Andre Kampshoff as a director | |
01 Jun 2010 | MEM/ARTS | Memorandum and Articles of Association | |
27 May 2010 | CERTNM |
Company name changed rwe npower renewables (newco) 6 LIMITED\certificate issued on 27/05/10
|