- Company Overview for P.V.M. OIL ASSOCIATES LIMITED (FC010229)
- Filing history for P.V.M. OIL ASSOCIATES LIMITED (FC010229)
- People for P.V.M. OIL ASSOCIATES LIMITED (FC010229)
- UK establishments for P.V.M. OIL ASSOCIATES LIMITED (FC010229)
- More for P.V.M. OIL ASSOCIATES LIMITED (FC010229)
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) |
---|---|---|---|
14 Nov 2016 | OSTM01 | Termination of appointment of Angus John Drennan Wink as a director on 22 August 2016 | |
14 Nov 2016 | OSTM01 | Termination of appointment of Andrew Charles Hadley as a director on 31 October 2016 | |
01 Oct 2016 | OSTM01 | Termination of appointment of David Barrand Hufton as a director on 26 May 2016 | |
01 Oct 2016 | OSTM02 | Termination of appointment of Pat Dean as secretary on 14 August 2015 | |
05 Sep 2016 | OSAP04 | Appointment of Coson Corporate Services Limited as a secretary on 14 August 2015 | |
01 Apr 2016 | OSCC01 | Alteration of constitutional documents on 20 May 2015 | |
17 Feb 2015 | OSTM01 | Termination of appointment of Suzanne Claire Warwick as a director on 26 November 2014 | |
12 Feb 2015 | OSAP01 | Appointment of Andrew Charles Hadley as a director on 26 November 2014 | |
12 Feb 2015 | OSAP01 | Appointment of Paul James Ashley as a director on 26 November 2014 | |
12 Feb 2015 | OSAP01 | Appointment of Andrew Aristotle Polydor as a director on 26 November 2014 | |
12 Feb 2015 | OSAP01 | Appointment of Mr Angus John Drennan Wink as a director on 26 November 2014 | |
20 Oct 2014 | AA | Full accounts made up to 31 July 2013 | |
16 May 2013 | AA | Full accounts made up to 31 July 2012 | |
15 Apr 2013 | OSTM01 | Termination of appointment of Philip Wiper as a director | |
12 Feb 2013 | OSTN01-PAR |
Transitional return for BR010984 - person authorised to represent, Simon Julian Andrews 117 Jermyn Street London Englandsw1Y 6Hh
|
|
12 Feb 2013 | OSTN01-PAR |
Transitional return for BR010984 - person authorised to represent, Robin Anthony Christopher Bieber 117 Jermyn Street London Englandsw1Y 6Hh
|
|
12 Feb 2013 | OSTN01-PAR |
Transitional return for BR010984 - person authorised to represent, Suzanne Claire Warwick 117 Jermyn Street London Englandsw1Y 6Hh
|
|
12 Feb 2013 | OSTN01-PAR |
Transitional return for BR010984 - person authorised to accept service, Suzanne Claire Warwick 117 Jermyn Street London Englandsw1Y 6Hh
|
|
12 Feb 2013 | OSTN01-PAR |
Transitional return for BR010984 - person authorised to represent, Iain James Gilligan 117 Jermyn Street London Englandsw1Y 6Hh
|
|
12 Feb 2013 | OSTN01-PAR |
Transitional return for BR010984 - person authorised to represent, Philip Michael Wiper 117 Jermyn Street London Englandsw1Y 6Hh
|
|
12 Feb 2013 | OSTN01-CHNG |
Transitional return for BR010984 - Changes made to the UK establishment, Address Change 117 Jermyn Street, London, SW1Y 6HH
|
|
12 Feb 2013 | OSTN01-CHNG |
Transitional return for BR010984 - Changes made to the UK establishment, Business Change Null
|
|
12 Feb 2013 | OSTN01-CHNG |
Transitional return for FC010229 - Changes made to the UK establishment, Change of Address C/O Suzanne Warwick, 117 Jermyn Street, London, SW1Y 6HH
|
|
12 Feb 2013 | OSTN01-PAR |
Transitional return for BR010984 - person authorised to represent, David Barrand Hufton 117 Jermyn Street London Englandsw1Y 6Hh
|
|
12 Feb 2013 | OSTN01 | Transitional return by a UK establishment of an overseas company |