- Company Overview for OEG OFFSHORE LIMITED (SC092719)
- Filing history for OEG OFFSHORE LIMITED (SC092719)
- People for OEG OFFSHORE LIMITED (SC092719)
- Charges for OEG OFFSHORE LIMITED (SC092719)
- More for OEG OFFSHORE LIMITED (SC092719)
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) |
---|---|---|---|
09 Jun 2009 | AUD | Auditor's resignation | |
12 Feb 2009 | 363a | Return made up to 14/01/09; full list of members | |
02 Feb 2009 | 288b | Appointment terminated director john mcintosh | |
22 Aug 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
30 Jul 2008 | 225 | Accounting reference date extended from 30/09/2007 to 31/03/2008 | |
01 Feb 2008 | 363a | Return made up to 14/01/08; full list of members | |
29 Oct 2007 | 288a | New director appointed | |
12 Oct 2007 | 410(Scot) | Partic of mort/charge * | |
11 Oct 2007 | 155(6)b | Declaration of assistance for shares acquisition | |
11 Oct 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
11 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2007 | 410(Scot) | Partic of mort/charge * | |
01 May 2007 | 288a | New secretary appointed | |
01 May 2007 | 288a | New director appointed | |
01 May 2007 | 288a | New director appointed | |
01 May 2007 | 288a | New director appointed | |
01 May 2007 | 288a | New director appointed | |
01 May 2007 | AUD | Auditor's resignation | |
01 May 2007 | 287 | Registered office changed on 01/05/07 from: johnstone house 52-54 rose street aberdeen AB10 1HA | |
01 May 2007 | 288b | Secretary resigned | |
01 May 2007 | 288b | Director resigned | |
01 May 2007 | 288b | Director resigned | |
28 Apr 2007 | 419a(Scot) | Dec mort/charge * | |
17 Apr 2007 | AA | Group of companies' accounts made up to 30 September 2006 |