GLOBAL MARINE SYSTEMS OIL AND GAS LIMITED
Company number 07630173
- Company Overview for GLOBAL MARINE SYSTEMS OIL AND GAS LIMITED (07630173)
- Filing history for GLOBAL MARINE SYSTEMS OIL AND GAS LIMITED (07630173)
- People for GLOBAL MARINE SYSTEMS OIL AND GAS LIMITED (07630173)
- More for GLOBAL MARINE SYSTEMS OIL AND GAS LIMITED (07630173)
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) |
---|---|---|---|
19 Jun 2017 | AD01 | Registered office address changed from New Saxon House 1 Winsford Way Boreham Interchange Chelmsford Essex CM2 5PD to Ocean House I Winsford Way Boreham Interchange Chelmsford Essex CM2 5PD on 19 June 2017 | |
06 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
18 Aug 2015 | AP01 | Appointment of Mr Richard Fraser-Smith as a director on 16 July 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
01 May 2015 | TM01 | Termination of appointment of William Allan Donaldson as a director on 30 April 2015 | |
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jan 2015 | AP03 | Appointment of Mrs Jaime Violet Cable as a secretary on 1 January 2015 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
14 May 2014 | AR01 | Annual return made up to 11 May 2014 with full list of shareholders | |
16 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
02 Aug 2013 | TM01 | Termination of appointment of Stephen Scott as a director | |
02 Aug 2013 | TM01 | Termination of appointment of Gabriel Ruhan as a director | |
30 Jul 2013 | AP01 | Appointment of Mr William Allan Donaldson as a director | |
30 Jul 2013 | AP01 | Appointment of Mr Ian David Douglas as a director | |
30 Jul 2013 | CERTNM |
Company name changed global marine systems (2011) LIMITED\certificate issued on 30/07/13
|
|
14 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
26 Nov 2012 | AP01 | Appointment of Mr Stephen Derrick Scott as a director | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Oct 2012 | TM01 | Termination of appointment of Andrew Ruhan as a director | |
19 Sep 2012 | CH01 | Director's details changed for Mr Gabriel Martin Ruhan on 19 September 2012 | |
28 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
31 Aug 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 December 2011 | |
02 Jun 2011 | CERTNM |
Company name changed global marine systems energy LIMITED\certificate issued on 02/06/11
|