BAKER HUGHES UK TREASURY SERVICES LIMITED
Company number 07881811
- Company Overview for BAKER HUGHES UK TREASURY SERVICES LIMITED (07881811)
- Filing history for BAKER HUGHES UK TREASURY SERVICES LIMITED (07881811)
- People for BAKER HUGHES UK TREASURY SERVICES LIMITED (07881811)
- More for BAKER HUGHES UK TREASURY SERVICES LIMITED (07881811)
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) |
---|---|---|---|
05 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
28 Jul 2014 | AP03 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 | |
28 Jul 2014 | TM02 | Termination of appointment of Paul Byran Stokes as a secretary on 1 July 2014 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 May 2014 | AP01 | Appointment of Mr. Michael Allan Rasmuson as a director | |
21 May 2014 | TM01 | Termination of appointment of Oluwole Onabolu as a director | |
13 Jan 2014 | AA | Full accounts made up to 31 December 2012 | |
18 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
17 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
18 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 Aug 2012 | AP01 | Appointment of Mr Oluwole Onabolu as a director | |
13 Aug 2012 | TM01 | Termination of appointment of Elaine Mays as a director | |
15 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 31 December 2011 | |
14 Dec 2011 | NEWINC | Incorporation |