- Company Overview for NIPPON GASES OFFSHORE INVESTMENTS LIMITED (SC319425)
- Filing history for NIPPON GASES OFFSHORE INVESTMENTS LIMITED (SC319425)
- People for NIPPON GASES OFFSHORE INVESTMENTS LIMITED (SC319425)
- Charges for NIPPON GASES OFFSHORE INVESTMENTS LIMITED (SC319425)
- Insolvency for NIPPON GASES OFFSHORE INVESTMENTS LIMITED (SC319425)
- Registers for NIPPON GASES OFFSHORE INVESTMENTS LIMITED (SC319425)
- More for NIPPON GASES OFFSHORE INVESTMENTS LIMITED (SC319425)
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) |
---|---|---|---|
22 Jul 2011 | AD02 | Register inspection address has been changed | |
18 Jul 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
08 Apr 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
01 Mar 2011 | AA | Group of companies' accounts made up to 31 December 2009 | |
17 Feb 2011 | TM01 | Termination of appointment of George Yule as a director | |
11 Feb 2011 | SH02 | Sub-division of shares on 28 January 2011 | |
11 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 28 January 2011
|
|
11 Feb 2011 | SH02 | Consolidation of shares on 28 January 2011 | |
11 Feb 2011 | SH02 | Consolidation of shares on 28 January 2011 | |
11 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 28 January 2011
|
|
11 Feb 2011 | 466(Scot) | Alterations to floating charge 3 | |
11 Feb 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
10 Feb 2011 | SH10 | Particulars of variation of rights attached to shares | |
10 Feb 2011 | SH02 | Sub-division of shares on 28 January 2011 | |
10 Feb 2011 | SH02 | Consolidation of shares on 28 January 2011 | |
10 Feb 2011 | SH08 | Change of share class name or designation | |
10 Feb 2011 | SH02 | Consolidation and sub-division of shares on 28 January 2011 | |
10 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2011 | 466(Scot) | Alterations to floating charge 2 | |
24 Nov 2010 | CH01 | Director's details changed for Mr Maurice Mcbride on 23 November 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Russel Timothy Davies on 23 November 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Mr Maurice Mcbride on 30 June 2010 | |
12 May 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
12 May 2010 | TM01 | Termination of appointment of a director |