- Company Overview for SUBSEA TECHNOLOGIES (UK) LIMITED (SC420125)
- Filing history for SUBSEA TECHNOLOGIES (UK) LIMITED (SC420125)
- People for SUBSEA TECHNOLOGIES (UK) LIMITED (SC420125)
- Charges for SUBSEA TECHNOLOGIES (UK) LIMITED (SC420125)
- More for SUBSEA TECHNOLOGIES (UK) LIMITED (SC420125)
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) |
---|---|---|---|
07 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
19 Mar 2014 | CH01 | Director's details changed for Mr David Ernest Mckay on 9 March 2014 | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Jun 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
05 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
15 Aug 2012 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary | |
15 Aug 2012 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
15 Aug 2012 | AD01 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 August 2012 | |
18 Jun 2012 | AP01 | Appointment of Mr David Ernest Mckay as a director | |
18 Jun 2012 | AP01 | Appointment of Mr Drummond Willem Mackay Lawson as a director | |
15 Jun 2012 | TM01 | Termination of appointment of David Mcewing as a director | |
15 Jun 2012 | TM01 | Termination of appointment of Roger Connon as a director | |
08 Jun 2012 | CERTNM |
Company name changed pacific shelf 1706 LIMITED\certificate issued on 08/06/12
|
|
08 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2012 | NEWINC | Incorporation |