Oceaneering Asset Integrity LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 2, 2009)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
PACIFIC SHELF 1383 LIMITED
AGR INTEGRITY UK LIMITED
SEAVATION LTD.
SEAVATION LIMITED
AGR SUBSEA LIMITED
Company type Private Limited Company , Dissolved Company Number SC304564 Record last updated Friday, July 7, 2017 12:33:27 PM UTC Official Address 4 Atlantic Quay 70 York Street Glasgow G28jx Anderston/City There are 428 companies registered at this street
Postal Code G28JX Sector Other professional, scientific and technical activities n.e.c.
Visits Document Type Publication date Download link Registry Jul 1, 2016 Appointment of a woman Notices Nov 3, 2015 Final meetings Notices Jul 24, 2015 Appointment of liquidators Notices May 8, 2015 Petitions to wind up Notices Jul 31, 2014 Notices to creditors Notices Jul 31, 2014 Appointment of liquidators Notices Jul 31, 2014 Resolutions for winding-up Registry Jul 21, 2014 Change of registered office address Registry Jul 21, 2014 Ordinary resolution in members' voluntary liquidation Registry Jun 13, 2014 Change of accounting reference date Registry Nov 21, 2013 Annual return Financials Nov 4, 2013 Annual accounts Registry Jul 8, 2013 Annual return Registry Jun 27, 2013 Annual return 14304... Registry May 13, 2013 Notification of single alternative inspection location Registry May 10, 2013 Change of location of company records to the single alternative inspection location Registry May 10, 2013 Appointment of a person as Secretary Registry May 10, 2013 Resignation of one Secretary Registry Apr 2, 2013 Appointment of a man as Director Financials Mar 18, 2013 Annual accounts Registry Mar 15, 2013 Appointment of a man as Secretary Registry Mar 15, 2013 Resignation of one Secretary Registry Mar 14, 2013 Appointment of a man as Secretary Registry Mar 7, 2013 Alteration to memorandum and articles Registry Mar 7, 2013 Memorandum of association Registry Mar 7, 2013 Section 175 comp act 06 08 Registry Feb 28, 2013 Resignation of one Director Registry Feb 22, 2013 Two appointments: a man and a person Financials Feb 21, 2013 Annual accounts Registry Feb 20, 2013 Appointment of a person as Director Registry Feb 19, 2013 Resignation of one Director Registry Feb 15, 2013 Appointment of a man as Management Consultant and Director Registry Feb 15, 2013 Resignation of a woman Financials Oct 9, 2012 Annual accounts Registry Jul 24, 2012 Annual return Registry Jul 16, 2012 Annual return 14361... Registry Jun 22, 2012 Annual return Financials Mar 13, 2012 Annual accounts Registry Feb 10, 2012 Miscellaneous document Registry Feb 10, 2012 Change of registered office address Registry Feb 8, 2012 Company name change Registry Feb 8, 2012 Appointment of a man as Director Registry Feb 8, 2012 Change of name certificate Registry Feb 8, 2012 Resignation of one Secretary Registry Feb 8, 2012 Appointment of a woman as Secretary Registry Feb 8, 2012 Resignation of one Director Registry Feb 8, 2012 Resignation of one Director 14304... Registry Feb 8, 2012 Resignation of one Director Registry Feb 8, 2012 Appointment of a man as Director Registry Jan 27, 2012 Three appointments: 2 men and a woman Financials Jan 11, 2012 Annual accounts Registry Dec 28, 2011 Change of location of company records to the single alternative inspection location Registry Dec 28, 2011 Notification of single alternative inspection location Registry Dec 28, 2011 Change of registered office address Financials Dec 15, 2011 Annual accounts Registry Dec 8, 2011 Resignation of one Director Registry Dec 8, 2011 Appointment of a woman as Director Registry Dec 8, 2011 Resignation of one Secretary Registry Dec 8, 2011 Appointment of a man as Director Registry Sep 30, 2011 Resignation of 2 people: a man and a woman Registry Aug 16, 2011 Annual return Registry Aug 16, 2011 Annual return 14304... Registry Jul 15, 2011 Particulars of a charge created by a company registered in scotland Registry Jul 4, 2011 Annual return Financials Mar 22, 2011 Annual accounts Financials Oct 6, 2010 Annual accounts 14232... Financials Oct 6, 2010 Annual accounts Registry Jul 21, 2010 Annual return Registry Jul 21, 2010 Change of particulars for director Registry Jul 5, 2010 Annual return Registry Jun 30, 2010 Annual return 14304... Registry Mar 4, 2010 Resignation of one Director Registry Mar 1, 2010 Appointment of a person as Director Registry Feb 15, 2010 Resignation of one Manager and one Director (a man) Registry Feb 15, 2010 Appointment of a woman Financials Jan 22, 2010 Annual accounts Financials Nov 2, 2009 Annual accounts 14304... Registry Aug 19, 2009 Annual return Registry Aug 14, 2009 Notice of change of directors or secretaries or in their particulars Registry Aug 3, 2009 Annual return Registry Jul 16, 2009 Notice of change of directors or secretaries or in their particulars Registry Jul 16, 2009 Notice of change of directors or secretaries or in their particulars 14304... Registry Jul 2, 2009 Appointment of a woman as Director Registry Jul 2, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 2, 2009 Resignation of a director Registry Jul 2, 2009 Resignation of a secretary Registry Jun 29, 2009 Alteration to memorandum and articles Registry Jun 24, 2009 Three appointments: a man, a person and a woman,: a man, a person and a woman Registry May 7, 2009 Resignation of a director Registry Apr 22, 2009 Resignation of one Managing Director and one Director (a man) Registry Feb 9, 2009 Appointment of a man as Director Registry Feb 9, 2009 Resignation of a secretary Registry Feb 9, 2009 Resignation of a director Registry Feb 9, 2009 Resignation of a director 14232... Financials Jan 5, 2009 Annual accounts Financials Jan 5, 2009 Annual accounts 14304... Registry Dec 11, 2008 Appointment of a man as Director and Company Director Registry Nov 20, 2008 Resignation of 3 people: a woman and 2 men Registry Aug 13, 2008 Annual return