POLWHAT GALLOW RIG HOLDCO LIMITED: Filings - Page 6
Overview
Company Name | POLWHAT GALLOW RIG HOLDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC163810 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for POLWHAT GALLOW RIG HOLDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Julia Lynch-Williams as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Joseph Leblanc as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Penelope Anne Sainsbury as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Deirdre Robinson as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
Miscellaneous Section 519 auditor's statement | 2 pages | MISC | ||||||||||
Appointment of Mrs Maria Georgina Dellacha as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Cooper as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
Annual return made up to Feb 28, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
Termination of appointment of Penelope Sainsbury as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Deirdre Maura Robinson as a secretary | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Annual return made up to Feb 28, 2011 with full list of shareholders | 10 pages | AR01 | ||||||||||
Appointment of Mark Alan Walters as a director | 2 pages | AP01 | ||||||||||
Appointment of Armando Pena as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Julia Lynch-Williams as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Paul Coffey on Jun 02, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 28, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Paul Cowling as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||
Director's details changed for Mr Kenton Edward Bradbury on Dec 22, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Anthony Nagle on Dec 21, 2009 | 2 pages | CH01 | ||||||||||
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