- Company Overview for GULF MARINE SERVICES PLC (08860816)
- Filing history for GULF MARINE SERVICES PLC (08860816)
- People for GULF MARINE SERVICES PLC (08860816)
- Charges for GULF MARINE SERVICES PLC (08860816)
- More for GULF MARINE SERVICES PLC (08860816)
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) |
---|---|---|---|
18 Aug 2020 | AP01 | Appointment of Mr Hassan Mohamed Hassanien Heikal as a director on 4 August 2020 | |
14 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2020 | AP01 | Appointment of Mr David Michael Blewden as a director on 30 June 2020 | |
01 Jul 2020 | AP01 | Appointment of Mr Michael John Turner as a director on 30 June 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Stephen Alexander Kersley as a director on 30 June 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Michael John Turner as a director on 30 June 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of David Michael Blewden as a director on 30 June 2020 | |
25 Jun 2020 | MR01 | Registration of charge 088608160005, created on 9 June 2020 | |
11 Jun 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
23 Aug 2019 | TM01 | Termination of appointment of Duncan Stewart Anderson as a director on 20 August 2019 | |
26 Jun 2019 | AP01 | Appointment of Mr Stephen Alexander Kersley as a director on 9 June 2019 | |
25 Jun 2019 | CH01 | Director's details changed for Mr Timothy Summers on 24 June 2019 | |
25 Jun 2019 | CH01 | Director's details changed for Mr Mohammed Bississo on 24 June 2019 | |
25 Jun 2019 | CH01 | Director's details changed for Mr Duncan Stewart Anderson on 24 June 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to 107 Hammersmith Road London W14 0QH on 25 June 2019 | |
06 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
03 Jun 2019 | AP01 | Appointment of Mr David Michael Blewden as a director on 1 June 2019 | |
03 Jun 2019 | AP03 | Appointment of Mr Anthony George Hunter as a secretary on 28 May 2019 | |
03 Jun 2019 | AP01 | Appointment of Mr Michael John Turner as a director on 1 June 2019 | |
03 Jun 2019 | TM02 | Termination of appointment of John Davies Brown as a secretary on 28 May 2019 | |
03 Jun 2019 | TM01 | Termination of appointment of Simon George Batey as a director on 28 May 2019 | |
10 May 2019 | TM01 | Termination of appointment of Simon John Newton Heale as a director on 26 March 2019 | |
09 May 2019 | TM01 | Termination of appointment of William Richard Anderson as a director on 29 April 2019 | |
30 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 18 April 2019
|