- Company Overview for M2 SUBSEA LIMITED (10411941)
- Filing history for M2 SUBSEA LIMITED (10411941)
- People for M2 SUBSEA LIMITED (10411941)
- Charges for M2 SUBSEA LIMITED (10411941)
- More for M2 SUBSEA LIMITED (10411941)
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) |
---|---|---|---|
25 Apr 2017 | MR01 | Registration of charge 104119410001, created on 19 April 2017 | |
03 Apr 2017 | AP01 | Appointment of Mr Stuart Charles Bannerman as a director on 30 March 2017 | |
12 Dec 2016 | TM01 | Termination of appointment of Ian Neill as a director on 28 October 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Matthias Gradischnig as a director on 28 October 2016 | |
12 Dec 2016 | AP01 | Appointment of Michael Arnold as a director on 28 October 2016 | |
12 Dec 2016 | AP01 | Appointment of Mr Michael Winstanley as a director on 28 October 2016 | |
12 Dec 2016 | AP01 | Appointment of Mr Mark Andrew Wood as a director on 28 October 2016 | |
13 Oct 2016 | CERTNM |
Company name changed rov bidco LIMITED\certificate issued on 13/10/16
|
|
13 Oct 2016 | CONNOT | Change of name notice | |
05 Oct 2016 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
05 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-05
|