Deepocean 2 Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 8, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
VIKING SUPPLY SHIPS (UK) LIMITED
SAEVIK SUPPLY (UK) LIMITED
TRICO SUPPLY (UK) LIMITED
Company type Private Limited Company , Active Company Number 01275998 Record last updated Wednesday, February 21, 2024 7:46:16 AM UTC Official Address Coniscliffe House Road Central There are 11 companies registered at this street
Postal Code DL37EE Sector Sea and coastal freight water transport
Visits Document Type Publication date Download link Registry Feb 20, 2024 Resignation of one Secretary Registry Jun 10, 2020 Resignation of one Director (a man) Registry Jun 10, 2020 Appointment of a man as Company Director and Director Registry Oct 7, 2019 Resignation of one Director (a woman) Registry Oct 31, 2018 Resignation of one Accountant and one Director (a man) Registry Nov 18, 2017 Appointment of a man as Director Registry Jun 8, 2016 Appointment of a man as Director and Accountant Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Apr 1, 2015 Appointment of a man as Engineer and Director Registry Sep 3, 2014 Annual return Registry Jul 10, 2014 Change of particulars for director Financials Jul 8, 2014 Annual accounts Registry May 27, 2014 Resignation of one Director Registry May 27, 2014 Appointment of a woman as Director Registry May 22, 2014 Appointment of a woman Registry May 22, 2014 Resignation of one Accountant and one Director (a man) Registry Nov 19, 2013 Appointment of a man as Director Registry Nov 19, 2013 Appointment of a man as Director 1275... Registry Nov 18, 2013 Two appointments: 2 men Registry Sep 5, 2013 Annual return Registry Aug 19, 2013 Statement of companies objects Registry Aug 19, 2013 Alteration to memorandum and articles Registry Jul 8, 2013 Appointment of a man as Secretary Registry Jul 8, 2013 Appointment of a man as Director Registry Jul 8, 2013 Appointment of a man as Director 1275... Registry Jul 8, 2013 Resignation of one Secretary Registry Jul 8, 2013 Resignation of one Director Registry Jul 8, 2013 Resignation of one Director 1275... Registry Jun 30, 2013 Three appointments: 2 men and a person Registry Jun 30, 2013 Resignation of one Director (a man) Financials Jun 19, 2013 Annual accounts Registry Mar 11, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 11, 2013 Statement of satisfaction in full or in part of mortgage or charge 1275... Registry Mar 11, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 11, 2013 Statement of satisfaction in full or in part of mortgage or charge 1275... Registry Nov 7, 2012 Annual return Financials Nov 6, 2012 Annual accounts Registry May 1, 2012 Change of name certificate Registry May 1, 2012 Notice of change of name nm01 - resolution Registry May 1, 2012 Company name change Registry Feb 21, 2012 Resignation of one Secretary Registry Feb 21, 2012 Appointment of a man as Secretary Registry Feb 21, 2012 Appointment of a person as Director Registry Feb 21, 2012 Appointment of a man as Director Registry Feb 16, 2012 Two appointments: 2 men Registry Feb 16, 2012 Resignation of one Director (a man) and one Secretary (a man) Registry Nov 10, 2011 Change of registered office address Financials Nov 8, 2011 Annual accounts Registry Sep 21, 2011 Notice of striking-off action discontinued Registry Sep 8, 2011 Annual return Registry Mar 22, 2011 Resignation of one Director Registry Feb 11, 2011 Resignation of one Cfo Trico Group Worldwide and one Director (a man) Financials Jan 19, 2011 Annual accounts Registry Oct 5, 2010 Annual return Registry Aug 5, 2010 Particulars of a mortgage or charge Registry Jun 30, 2010 Alteration to memorandum and articles Financials Apr 29, 2010 Annual accounts Registry Feb 2, 2010 First notification of strike-off action in london gazette Registry Nov 17, 2009 Particulars of a mortgage or charge Registry Nov 17, 2009 Particulars of a mortgage or charge 1275... Registry Nov 17, 2009 Particulars of a mortgage or charge Registry Sep 1, 2009 Annual return Registry Aug 18, 2009 Notice of change of directors or secretaries or in their particulars Registry Aug 14, 2009 Notice of change of directors or secretaries or in their particulars 1275... Financials Jan 16, 2009 Annual accounts Registry Dec 12, 2008 Resignation of a director Registry Nov 7, 2008 Annual return Registry Sep 17, 2008 Appointment of a man as Director Registry Sep 3, 2008 Appointment of a man as Director 1275... Financials Nov 4, 2007 Annual accounts Registry Sep 17, 2007 Annual return Registry Aug 28, 2007 Resignation of a director Registry Aug 28, 2007 Appointment of a director Registry Jul 9, 2007 Appointment of a man as Director and Cfo Trico Group Worldwide Registry Jul 9, 2007 Resignation of one Ceo And President and one Director (a man) Financials Jan 17, 2007 Annual accounts Registry Sep 7, 2006 Annual return Financials Jan 4, 2006 Annual accounts Registry Dec 13, 2005 Notice of change of directors or secretaries or in their particulars Registry Dec 7, 2005 Annual return Registry Dec 5, 2005 Resignation of a director Registry Dec 5, 2005 Resignation of a director 1275... Registry Sep 21, 2005 Resignation of one Managing Director Trico Supply and one Director (a man) Registry Sep 21, 2005 Appointment of a man as Director Registry May 13, 2005 Appointment of a director Registry May 3, 2005 Resignation of a director Registry Apr 22, 2005 Appointment of a man as Director and Ceo And President Registry Mar 31, 2005 Resignation of one Director (a man) Registry Feb 18, 2005 Appointment of a director Registry Dec 23, 2004 Resignation of a director Registry Dec 14, 2004 Appointment of a man as Director Financials Nov 1, 2004 Annual accounts Registry Sep 17, 2004 Annual return Registry Aug 25, 2004 Resignation of one Managing Director and one Director (a man) Financials Oct 30, 2003 Annual accounts Registry Sep 24, 2003 Annual return Registry Feb 28, 2003 Auditor's letter of resignation Financials Oct 11, 2002 Annual accounts Registry Sep 6, 2002 Annual return Registry Sep 10, 2001 Annual return 1275...