- Company Overview for SUBSEA 7 BLUE SPACE LIMITED (SC128705)
- Filing history for SUBSEA 7 BLUE SPACE LIMITED (SC128705)
- People for SUBSEA 7 BLUE SPACE LIMITED (SC128705)
- Charges for SUBSEA 7 BLUE SPACE LIMITED (SC128705)
- More for SUBSEA 7 BLUE SPACE LIMITED (SC128705)
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) |
---|---|---|---|
30 Nov 2000 | 288c | Director's particulars changed | |
30 Nov 2000 | 288c | Director's particulars changed | |
30 Nov 2000 | 288c | Director's particulars changed | |
03 Oct 2000 | 363s |
Return made up to 18/09/00; full list of members
|
|
02 Oct 2000 | AA | Accounts made up to 30 November 1999 | |
23 Jun 2000 | 288a | New director appointed | |
01 Feb 2000 | 287 | Registered office changed on 01/02/00 from: bucksburn house, howes road, bucksburn, aberdeen AB21 9RQ | |
24 Jan 2000 | CERTNM | Company name changed stolt comex seaway LIMITED\certificate issued on 24/01/00 | |
19 Oct 1999 | 288a | New director appointed | |
19 Oct 1999 | 288b | Director resigned | |
30 Sep 1999 | AA | Accounts made up to 30 November 1998 | |
28 Sep 1999 | 363s |
Return made up to 18/09/99; no change of members
|
|
12 Apr 1999 | 410(Scot) | Partic of mort/charge * | |
30 Sep 1998 | AA | Accounts made up to 30 November 1997 | |
27 Sep 1998 | 363s | Return made up to 18/09/98; change of members | |
15 May 1998 | 88(2)R | Ad 11/03/97--------- £ si 1@1 | |
15 May 1998 | 88(2)R | Ad 11/03/97--------- £ si 1@1 | |
15 May 1998 | RESOLUTIONS |
Resolutions
|
|
15 May 1998 | 123 | £ nc 5010000/5100000 11/03/97 | |
14 Oct 1997 | 363s |
Return made up to 30/09/97; full list of members
|
|
21 Aug 1997 | 288b | Secretary resigned | |
21 Aug 1997 | 288a | New secretary appointed | |
11 Jul 1997 | AA | Accounts made up to 30 November 1996 | |
18 Oct 1996 | 288c | Director's particulars changed | |
10 Oct 1996 | 363a | Return made up to 30/09/96; full list of members |