- Company Overview for TULLOW URUGUAY LIMITED (08107466)
- Filing history for TULLOW URUGUAY LIMITED (08107466)
- People for TULLOW URUGUAY LIMITED (08107466)
- More for TULLOW URUGUAY LIMITED (08107466)
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) |
---|---|---|---|
12 Mar 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-12
|
|
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Aug 2014 | CH01 | Director's details changed for Richard David Miller on 6 August 2014 | |
13 Aug 2014 | AP03 | Appointment of Kevin Massie as a secretary on 5 August 2014 | |
13 Aug 2014 | AP01 | Appointment of William Howard Torr as a director on 5 August 2014 | |
13 Aug 2014 | AP01 | Appointment of Richard David Miller as a director on 5 August 2014 | |
13 Aug 2014 | AP01 | Appointment of Nicholas Keith Shepherd as a director on 5 August 2014 | |
13 Aug 2014 | AP01 | Appointment of Kevin Massie as a director on 5 August 2014 | |
13 Aug 2014 | AP01 | Appointment of Julian Lester Tedder as a director on 5 August 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr Peter Gerald Sloan as a director on 5 August 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Angus Murray Mccoss as a director on 5 August 2014 | |
13 Aug 2014 | TM02 | Termination of appointment of Richard George Taylor as a secretary on 5 August 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
16 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
19 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
25 Jul 2012 | AP01 | Appointment of Angus Murray Mccoss as a director | |
24 Jul 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 December 2012 | |
24 Jul 2012 | AP03 | Appointment of Richard George Taylor as a secretary | |
23 Jul 2012 | AP01 |
Appointment of Mr Paul Mcdade as a director
|
|
23 Jul 2012 | AP01 | Appointment of Mr Ian Springett as a director | |
23 Jul 2012 | AP01 | Appointment of Alan Graham Martin as a director | |
23 Jul 2012 | AD01 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 23 July 2012 | |
23 Jul 2012 | TM02 | Termination of appointment of Dm Company Services (London) Limited as a secretary | |
23 Jul 2012 | TM01 | Termination of appointment of Martin Mcnair as a director | |
19 Jul 2012 | RESOLUTIONS |
Resolutions
|