Cgg Npa Satellite Mapping LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 12, 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 related company news information about these directors and secretaries in other companies
NIGEL PRESS ASSOCIATES LIMITED
FUGRO NPA LIMITED
Company type Private Limited Company , Dissolved Company Number 01330918 Record last updated Friday, April 20, 2018 7:18:57 PM UTC Official Address Cgg Crompton Way Manor Royal Industrial Estate Northgate There are 13 companies registered at this street
Postal Code RH109QN Sector Other professional, scientific and technical activities n.e.c.
Visits Document Type Publication date Download link Registry Oct 1, 2015 Appointment of a man as Director and Svp Si Eame Financials Jun 12, 2014 Annual accounts Registry Feb 17, 2014 Annual return Registry Nov 28, 2013 Miscellaneous document Registry Nov 19, 2013 Miscellaneous document 1330... Financials Sep 3, 2013 Annual accounts Registry May 24, 2013 Company name change Registry May 24, 2013 Change of name certificate Registry Mar 26, 2013 Appointment of a man as Director Registry Mar 12, 2013 Annual return Registry Mar 12, 2013 Change of registered office address Registry Mar 11, 2013 Resignation of one Director Registry Mar 11, 2013 Resignation of one Director 1330... Registry Mar 11, 2013 Appointment of a woman as Secretary Registry Mar 11, 2013 Resignation of one Secretary Registry Feb 1, 2013 Appointment of a woman as Secretary Registry Jan 31, 2013 Appointment of a man as Director and Senior Vice President - Eame Region Financials Oct 4, 2012 Annual accounts Registry Feb 2, 2012 Annual return Registry Feb 1, 2012 Change of registered office address Registry Jan 24, 2012 Appointment of a man as Director Registry Jan 20, 2012 Resignation of one Director Registry Jan 19, 2012 Resignation of one Director (a man) Registry Dec 23, 2011 Annual return Financials Oct 5, 2011 Annual accounts Registry Jan 23, 2011 Appointment of a man as Director Registry Jan 14, 2011 Appointment of a man as Director 1330... Registry Dec 15, 2010 Appointment of a man as Md Of The Fugro Robertson Group Of Companies and Director Registry Dec 15, 2010 Annual return Financials Oct 1, 2010 Annual accounts Registry Sep 6, 2010 Resignation of one Director Registry Jul 30, 2010 Resignation of one Geologist and one Director (a man) Registry Jul 26, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 21, 2009 Annual return Registry Dec 21, 2009 Change of particulars for director Registry Dec 21, 2009 Change of particulars for director 1330... Registry Nov 23, 2009 Change of accounting reference date Registry Oct 22, 2009 Appointment of a man as Director Registry Oct 22, 2009 Resignation of one Director Registry Oct 1, 2009 Appointment of a man as Director Financials Jun 2, 2009 Annual accounts Registry Feb 10, 2009 Annual return Registry May 19, 2008 Resignation of a secretary Registry May 16, 2008 Appointment of a man as Director Registry May 16, 2008 Appointment of a man as Director 1330... Registry May 8, 2008 Company name change Registry May 3, 2008 Change of name certificate Registry Apr 29, 2008 Appointment of a man as Secretary Financials Apr 9, 2008 Annual accounts Registry Apr 1, 2008 Resignation of one Secretary (a man) and one Chartered Engineer Registry Mar 6, 2008 Annual return Financials Jun 7, 2007 Annual accounts Registry Jan 17, 2007 Change in situation or address of registered office Registry Dec 18, 2006 Annual return Financials Jun 5, 2006 Annual accounts Registry Feb 16, 2006 Annual return Financials Jun 1, 2005 Annual accounts Registry Dec 22, 2004 Annual return Financials Sep 1, 2004 Annual accounts Registry Apr 2, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jan 22, 2004 Annual return Financials Aug 5, 2003 Annual accounts Registry Jan 21, 2003 Annual return Financials Sep 4, 2002 Annual accounts Registry Jul 16, 2002 Appointment of a director Registry Jul 16, 2002 Resignation of a director Registry Jul 9, 2002 Appointment of a man as Secretary and Chartered Engineer Registry Jun 1, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jan 11, 2002 Annual return Financials Sep 4, 2001 Annual accounts Registry Jun 4, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Mar 2, 2001 Elective resolution Registry Jan 19, 2001 Annual return Financials Sep 4, 2000 Annual accounts Registry Apr 17, 2000 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Mar 1, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 24, 2000 Annual return Financials Aug 3, 1999 Annual accounts Registry Mar 10, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 5, 1999 Annual return Financials Dec 29, 1998 Annual accounts Registry Feb 18, 1998 Particulars of a mortgage or charge Registry Jan 9, 1998 Annual return Registry Jan 6, 1998 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Financials Oct 31, 1997 Annual accounts Registry Feb 10, 1997 Annual return Financials Oct 31, 1996 Annual accounts Registry Jun 4, 1996 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jan 23, 1996 Annual return Financials Nov 29, 1995 Annual accounts Registry Sep 20, 1995 Particulars of a mortgage or charge Registry Sep 19, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 16, 1995 Particulars of a mortgage or charge Registry Jun 5, 1995 Annual return Financials Apr 30, 1995 Annual accounts Registry May 31, 1994 Director resigned, new director appointed Registry May 23, 1994 Appointment of a man as Director and Chartered Accountant Registry Jan 26, 1994 Annual return Financials Dec 10, 1993 Annual accounts Registry Jan 28, 1993 Annual return