- Company Overview for MARATHON INTERNATIONAL UPSTREAM, LTD. (FC023368)
- Filing history for MARATHON INTERNATIONAL UPSTREAM, LTD. (FC023368)
- People for MARATHON INTERNATIONAL UPSTREAM, LTD. (FC023368)
- UK establishments for MARATHON INTERNATIONAL UPSTREAM, LTD. (FC023368)
- More for MARATHON INTERNATIONAL UPSTREAM, LTD. (FC023368)
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) |
---|---|---|---|
10 Apr 2019 | OSDS01 | Closure of UK establishment(s) BR006175 and overseas company FC023368 on 31 March 2019 | |
15 Mar 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Jan 2019 | OSCH01 | Details changed for a UK establishment - BR006175 Address Change Marathon house rubislaw hill, anderson drive, aberdeen, AB15 6FZ,1 January 2019 | |
24 Jan 2019 | OSCH03 | Director's details changed for Reginald Douglas Hedgebeth on 1 January 2019 | |
16 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Apr 2018 | OSTM01 | Termination of appointment of Catherine Lee Krajicek as a director on 1 April 2018 | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Jun 2017 | OSAP01 | Appointment of Reginald Douglas Hedgebeth as a director on 1 May 2017 | |
09 Jun 2017 | OSTM01 | Termination of appointment of Thomas Mitchell Little as a director on 31 August 2016 | |
09 Jun 2017 | OSAP01 | Appointment of Catherine Lee Krajicek as a director on 1 September 2016 | |
09 Jun 2017 | OSTM01 | Termination of appointment of Sylvia Jo Sydow Kerrigan as a director on 1 May 2017 | |
03 Aug 2016 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR006175 Person Authorised to Represent terminated 19/07/2016 kathryn jane thom | |
03 Aug 2016 | OSAP05 | Appointment of Jessel Nazir Shah-Gair as a person authorised to represent UK establishment BR006175 on 19 July 2016. | |
01 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Mar 2015 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR006175 Person Authorised to Represent terminated 20/03/2015 penelope jane cartwright | |
30 Mar 2015 | OSAP05 | Appointment of Kathryn Jane Thom as a person authorised to represent UK establishment BR006175 on 20 March 2015. | |
30 Mar 2015 | OSCH01 | Details changed for a UK establishment - BR006175 Address Change Capital house, 25 chapel street, london, NW1 5DQ,20 March 2015 | |
30 Mar 2015 | OSAP03 | Appointment of Sam Anthony Mazzu, Iii as a secretary on 23 February 2015 | |
30 Mar 2015 | OSTM02 | Termination of appointment of Yvonne Rangel Kunetka as secretary on 23 February 2015 | |
19 Aug 2014 | OSAP01 | Appointment of Morris Richard Clark as a director on 17 July 2014 | |
30 Jul 2014 | OSTM01 | Termination of appointment of Alexandra Almy Herger as a director on 3 July 2014 | |
16 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Jun 2014 | OSTM01 | Termination of appointment of Annell Bay as a director | |
11 Jun 2014 | OSAP01 | Appointment of a director |