Stolt Offshore LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- shareholder details and share percentages
- 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
|
STOLT COMEX SEAWAY LIMITED
SEAWAY (UK) LIMITED
Company type | Private Limited Company, Active |
Company Number | SC128705 |
Record last updated | Tuesday, November 5, 2013 5:07:26 PM UTC |
Official Address | East Campus Prospect Road Arnhall Business Park Westhill And District There are 9 companies registered at this street |
Postal Code | AB326FE |
Sector | Other service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 26, 2013 | Solvency statement | |
Registry | Jun 26, 2013 | Statement of capital | |
Registry | Jun 26, 2013 | Reduce issued capital 09 | |
Registry | Feb 19, 2013 | Resignation of one Director | |
Registry | Aug 22, 2012 | Return of allotment of shares | |
Registry | Aug 17, 2012 | Resignation of one Director | |
Registry | Jun 22, 2012 | Statement of directors in respect of the solvency statement made in accordance with section 643 | |
Registry | Jun 22, 2012 | Reduce issued capital 09 | |
Registry | Jun 22, 2012 | Statement of capital | |
Registry | Apr 17, 2012 | Appointment of a woman as Director | |
Registry | Oct 10, 2011 | Resignation of one Secretary | |
Registry | Aug 15, 2011 | Alteration to memorandum and articles | |
Registry | Aug 1, 2011 | Resignation of one Secretary | |
Registry | May 25, 2011 | Appointment of a man as Director | |
Registry | May 25, 2011 | Resignation of one Director | |
Registry | May 25, 2011 | Appointment of a woman as Secretary | |
Registry | May 25, 2011 | Resignation of one Secretary | |
Registry | Jan 24, 2011 | Change of particulars for corporate secretary | |
Registry | Jan 27, 2010 | Change of particulars for corporate secretary 9747... | |
Registry | Jan 26, 2010 | Resignation of one Director | |
Registry | Apr 5, 2009 | Authorised allotment of shares and debentures | |
Registry | Jan 22, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | May 21, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | May 21, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 9747... | |
Registry | May 21, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jan 9, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jan 23, 2006 | Company name change | |
Registry | Jan 23, 2006 | Company name change 14128... | |
Registry | Nov 18, 2004 | Particulars of a mortgage or charge | |
Registry | Aug 12, 2004 | Appointment of a director | |
Registry | Mar 10, 2004 | Particulars of a mortgage or charge | |
Registry | Apr 24, 2003 | Appointment of a director | |
Registry | Jun 14, 2001 | Annual return | |
Registry | Jun 14, 2001 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jun 14, 2001 | Director's particulars changed | |
Registry | Jan 24, 2000 | Company name change | |
Registry | Oct 19, 1999 | Appointment of a director | |
Registry | Aug 26, 1997 | Resignation of a secretary | |
Registry | Oct 30, 1995 | Director resigned, new director appointed | |
Registry | Dec 17, 1994 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Dec 1, 1994 | Director resigned, new director appointed | |
Registry | Dec 8, 1993 | Company name change | |
Registry | Dec 8, 1993 | Company name change 14128... | |
Registry | Nov 5, 1992 | Auditor's letter of resignation | |
Registry | Jun 15, 1992 | Change of name certificate | |
Registry | Mar 26, 1992 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | |
Registry | Mar 26, 1992 | Removal of secretary/director | |
Registry | Mar 26, 1992 | Notice of passing of resolution removing an auditor | |
Registry | Dec 16, 1991 | Memorandum of association | |
Registry | Nov 7, 1989 | Memorandum of association 9747... | |
Registry | Nov 7, 1989 | Alter mem and arts | |
Registry | Oct 20, 1989 | Director resigned, new director appointed | |
Registry | Jul 13, 1989 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Financials | Sep 2, 1988 | Annual accounts | |
Registry | Feb 17, 1988 | Disapplication of pre-emption rights | |