- Company Overview for GOLAR FREEZE LIMITED (FC024506)
- Filing history for GOLAR FREEZE LIMITED (FC024506)
- People for GOLAR FREEZE LIMITED (FC024506)
- Charges for GOLAR FREEZE LIMITED (FC024506)
- Insolvency for GOLAR FREEZE LIMITED (FC024506)
- UK establishments for GOLAR FREEZE LIMITED (FC024506)
- More for GOLAR FREEZE LIMITED (FC024506)
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) |
---|---|---|---|
03 Dec 2008 | BR6 | BR007037 person authorised to represent and accept terminated 25/11/2008 malcolm courtney rogers | |
03 Dec 2008 | BR4 | Appointment terminated director malcolm rogers | |
24 Apr 2008 | BR6 |
BR007037 person authorised to represent and accept appointed 01/04/2008 malcolm courtney rogers -- address :2 wheatley royd barn brearley lane, luddendenfoot, halifax, west yorkshire, HX2 6HX
|
|
24 Apr 2008 | BR6 | BR007037 person authorised to represent and accept terminated 01/04/2008 robert leslie towers | |
24 Apr 2008 | BR4 | Oversea company change of directors or secretary or of their particulars. | |
24 Apr 2008 | BR4 |
Director appointed malcolm rogers
|
|
24 Apr 2008 | BR4 |
Appointment terminated director robert towers
|
|
14 Apr 2008 | BR6 | BR007037 person authorised to represent partic 07/02/2008 martin william evans -- address :26 moss lane, bramhall, stockport, cheshire, SK7 1EH | |
13 Feb 2008 | BR4 | Dir change in partic 07/02/08 evans martin william | |
18 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
26 Apr 2007 | BR6 | BR007037 par terminated 31/03/07 swann andrew blyth | |
26 Apr 2007 | BR4 | Dir resigned 31/03/07 swann andrew blyth | |
04 Apr 2007 | BR6 | BR007037 par partic 20/10/06 jones christopher flat 34 roberts court 45-49 barkston gardens kensington london SW5 0ES | |
04 Apr 2007 | BR4 | Dir change in partic 20/10/06 jones christopher | |
10 Jan 2007 | AA | Full accounts made up to 31 December 2005 | |
24 Jan 2006 | AA | Full accounts made up to 31 December 2004 | |
08 Apr 2005 | 395 | Particulars of mortgage/charge | |
02 Feb 2005 | AA | Full accounts made up to 31 December 2003 | |
29 Apr 2003 | 395 | Particulars of mortgage/charge | |
29 Apr 2003 | 395 | Particulars of mortgage/charge | |
29 Apr 2003 | 395 | Particulars of mortgage/charge | |
28 Apr 2003 | 225 | Accounting reference date shortened from 30/04/04 to 31/12/03 | |
28 Apr 2003 | BR1-PAR |
BR007037 pa appointed poulten andrew sovereign house 298 deansgate manchester lancashire M4 9HH
|
|
28 Apr 2003 | BR1-PAR |
BR007037 pr appointed morely colin richard sovereign house 298 deansgate manchester lancashire M3 4HH
|
|
28 Apr 2003 | BR1-PAR |
BR007037 pr appointed towers robert leslie 27 winwick park avenue winwick warrington cheshire WA2 8XB
|