BLOSSOMVALE ROV SERVICES LTD: Filings - Page 3
Overview
| Company Name | BLOSSOMVALE ROV SERVICES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC083413 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BLOSSOMVALE ROV SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Colin Grant Napier on May 13, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Mr John Alexander Louden as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Aug 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Robin Nigel King as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Grant Napier as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Ross De Loub as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoff Newman as a director | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 18 pages | AA | ||||||||||
Alterations to floating charge 15 | 5 pages | 466(Scot) | ||||||||||
Appointment of Mr Geoff Newman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christian Lange as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr David Ross De Loub as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Edwards as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed neptune rov services uk LTD\certificate issued on 09/07/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed submersible technology services (U.K.) LIMITED\certificate issued on 01/07/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Christian Mark Lange on May 01, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Eurotechnology Centre Kirkhill Place Kirkhill Industrial Estate Dyce Aberdeen AB21 0GU Scotland* on Jan 21, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Graeme Welsh as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Roderick Petrie as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Christian Mark Lange as a director | 2 pages | AP01 | ||||||||||
Appointment of Lc Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0