Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Stolt Offshore LTD, United Kingdom

Reports

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

Financials

STOLT COMEX SEAWAY LIMITED
SEAWAY (UK) LIMITED

Details

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.

Charts

Visits

STOLT OFFSHORE LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Jun 26, 2013 Solvency statement Solvency statement
Registry Jun 26, 2013 Statement of capital Statement of capital
Registry Jun 26, 2013 Reduce issued capital 09 Reduce issued capital 09
Registry Feb 19, 2013 Resignation of one Director Resignation of one Director
Registry Aug 22, 2012 Return of allotment of shares Return of allotment of shares
Registry Aug 17, 2012 Resignation of one Director Resignation of one Director
Registry Jun 22, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Jun 22, 2012 Reduce issued capital 09 Reduce issued capital 09
Registry Jun 22, 2012 Statement of capital Statement of capital
Registry Apr 17, 2012 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 10, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Aug 15, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 1, 2011 Resignation of one Secretary Resignation of one Secretary
Registry May 25, 2011 Appointment of a man as Director Appointment of a man as Director
Registry May 25, 2011 Resignation of one Director Resignation of one Director
Registry May 25, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 25, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jan 24, 2011 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Jan 27, 2010 Change of particulars for corporate secretary 9747... Change of particulars for corporate secretary 9747...
Registry Jan 26, 2010 Resignation of one Director Resignation of one Director
Registry Apr 5, 2009 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jan 22, 2009 Notice of change of directors or secretaries or in their particulars 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 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... 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 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 Notice of change of directors or secretaries or in their particulars
Registry Jan 23, 2006 Company name change Company name change
Registry Jan 23, 2006 Company name change 14128... Company name change 14128...
Registry Nov 18, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 12, 2004 Appointment of a director Appointment of a director
Registry Mar 10, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 24, 2003 Appointment of a director Appointment of a director
Registry Jun 14, 2001 Annual return Annual return
Registry Jun 14, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 14, 2001 Director's particulars changed Director's particulars changed
Registry Jan 24, 2000 Company name change Company name change
Registry Oct 19, 1999 Appointment of a director Appointment of a director
Registry Aug 26, 1997 Resignation of a secretary Resignation of a secretary
Registry Oct 30, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 17, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 1, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 8, 1993 Company name change Company name change
Registry Dec 8, 1993 Company name change 14128... Company name change 14128...
Registry Nov 5, 1992 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 15, 1992 Change of name certificate 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 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 Removal of secretary/director
Registry Mar 26, 1992 Notice of passing of resolution removing an auditor Notice of passing of resolution removing an auditor
Registry Dec 16, 1991 Memorandum of association Memorandum of association
Registry Nov 7, 1989 Memorandum of association 9747... Memorandum of association 9747...
Registry Nov 7, 1989 Alter mem and arts Alter mem and arts
Registry Oct 20, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 13, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 2, 1988 Annual accounts Annual accounts
Registry Feb 17, 1988 Disapplication of pre-emption rights Disapplication of pre-emption rights

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy