Date | Description |
2024-04-08 |
insert index_pages_linkeddomain offshore-mag.com |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-30 |
insert career_pages_linkeddomain joinhandshake.com |
2023-06-30 |
insert email se..@oilstates.com |
2023-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES |
2023-02-22 |
delete source_ip 35.209.75.66 |
2023-02-22 |
insert source_ip 172.67.140.242 |
2023-02-22 |
insert source_ip 104.21.27.28 |
2022-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-16 => 2022-09-30 |
2021-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-07 |
update account_ref_day 31 => 30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-16 |
2021-09-16 |
update statutory_documents PREVSHO FROM 31/12/2020 TO 30/12/2020 |
2021-09-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-09-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
2021-02-25 |
delete address 1155 Dairy Ashford, Suite 700
Houston, Texas 77079 USA |
2021-02-25 |
delete address Unit 4A
Dyce Industrial Park
Wellheads Crescent
Dyce, Aberdeen
AB21 7GD
Scotland, UK |
2021-02-25 |
delete address Westhill Business Centre
Arnhall Business Park
Westhill, Aberdeen
AB32 6UF
Scotland, UK |
2021-02-25 |
delete fax +1 281 247 7401 |
2021-02-25 |
delete fax +1 405 672 6159 |
2021-02-25 |
delete fax +1 512 556 8887 |
2021-02-25 |
delete fax +1 713 445 2380 |
2021-02-25 |
delete fax +1 713 453 6399 |
2021-02-25 |
delete fax +1 713 510 2307 |
2021-02-25 |
delete fax +1 713 983 8482 |
2021-02-25 |
delete fax +1 817 548 4222 |
2021-02-25 |
delete fax +1 817 548 4285 |
2021-02-25 |
delete fax +1 817 548 4525 |
2021-02-25 |
delete fax +1 817 548 4865 |
2021-02-25 |
delete fax +1 817 804 7198 |
2021-02-25 |
delete fax +1 918 250 0450 |
2021-02-25 |
delete fax +1 985 868 9733 |
2021-02-25 |
delete fax +55 22 2773 5625 |
2021-02-25 |
delete fax +65 6773 7667 |
2021-02-25 |
delete fax +66 38 924 213 |
2021-02-25 |
delete fax +91 22 5059 4110 |
2021-02-25 |
delete fax +971 4 368 8403 |
2021-02-25 |
delete phone +1 713 510 2200 |
2021-02-25 |
delete phone +44 1224 737 520 |
2021-02-25 |
delete phone +44 1224 774 550 |
2020-10-22 |
update statutory_documents SECRETARY APPOINTED MR DAVID GEORGE STEWART |
2020-10-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID EVANS |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-05 |
insert email re..@oilstates.com |
2020-04-05 |
insert email ri..@oilstates.com |
2020-04-05 |
insert email ri..@oilstates.com |
2020-03-06 |
delete address 30, Plot no.51D14
Sector 14, Musaffah ICAD 1
Abu Dhabi
UAE |
2020-03-06 |
delete address Business Park
Acer Building, Tower B, #04-05
Singapore 609923 |
2020-03-06 |
delete address Moss Road
Gateway Business Park
NiggM Aberdeen, AB123GQ
Scotland, UK |
2020-03-06 |
delete address Santa Cruz de Tenerife
Tenerife, Canary Islands
38180 Spain |
2020-03-06 |
delete source_ip 146.66.96.237 |
2020-03-06 |
insert address No. 16, Enterprise Road
Enterprise 10
Singapore 627699 |
2020-03-06 |
insert career_pages_linkeddomain oilstatesintl.com |
2020-03-06 |
insert email co..@oilstates.com |
2020-03-06 |
insert source_ip 35.209.75.66 |
2020-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
2020-02-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OIL STATES INDUSTRIES 1 BV |
2020-02-26 |
update statutory_documents CESSATION OF OIL STATES INDUSTRIES 2 LIMITED AS A PSC |
2020-02-05 |
delete address Bouthwood Road
Sowerby Woods
Barrow-in-Furness, Cumbria
LA14 4HB
England, UK |
2020-02-05 |
delete address Unit 57
Howe Moss Avenue
Aberdeen, AB20 0GP
Scotland, UK |
2020-02-05 |
delete phone +44 1229 825 080 |
2020-02-05 |
insert address Las Palmas de Gran Canaria
35008 Spain |
2020-02-05 |
insert address Unit 4A
Dyce Industrial Park
Wellheads Crescent
Dyce, Aberdeen
AB21 7GD
Scotland, UK |
2020-02-05 |
insert address Westhill Business Centre
Arnhall Business Park
Westhill, Aberdeen
AB32 6UF
Scotland, UK |
2020-02-05 |
insert phone +44 1224 737 520 |
2020-02-05 |
insert phone +971 2 558 8422 |
2020-01-05 |
delete phone +55 21 3503 2400 |
2020-01-05 |
insert address Av Presidente Wilson, 231
14th Floor
Rio de Janeiro, RJ Brazil
CEP 20030-905 |
2020-01-05 |
insert phone +55 21 3554 6644 |
2019-12-05 |
delete investor_pages_linkeddomain globenewswire.com |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-12-14 |
insert general_emails co..@oilstates.com |
2018-12-14 |
insert address Bouthwood Road
Sowerby Woods
Barrow-in-Furness, Cumbria
LA14 4HB
England, UK |
2018-12-14 |
insert address Unit 57
Howe Moss Avenue
Aberdeen, AB20 0GP
Scotland, UK |
2018-12-14 |
insert email co..@oilstates.com |
2018-12-14 |
insert phone +44 1224 774 550 |
2018-12-14 |
insert phone +44 1229 825 080 |
2018-09-21 |
delete address 7250 W. 43rd Street
Suite 100
Houston, Texas 77092 USA |
2018-09-21 |
delete address 7250 West 43rd Street, Suite 100
Houston Texas 77092 USA |
2018-09-21 |
delete address Bouthwood Road
Sowerby Woods
Barrow-in-Furness, Cumbria
LA14 4HB
England, UK |
2018-09-21 |
delete address No. 50C Glover Road
Ikoyi, Lagos
Nigeria |
2018-09-21 |
delete fax +1 713 920 9801 |
2018-09-21 |
delete fax +1 713 934 0058 |
2018-09-21 |
delete fax +234 1 271 8364 |
2018-09-21 |
delete phone +1 713 920 9800 |
2018-09-21 |
delete phone +234 1 271 8363 |
2018-09-21 |
delete phone +44 1229 825 080 |
2018-09-21 |
delete phone +91 22 6735 4100 |
2018-09-21 |
insert address 30, Plot no.51D14
Sector 14, Musaffah ICAD 1
Abu Dhabi
UAE |
2018-09-21 |
insert address 30, Plot no.51D14
Sector 14, Musaffah ICAD 1
Abu Dhabi, United Arab Emirates |
2018-09-21 |
insert fax +91 22 5059 4110 |
2018-09-21 |
insert phone +91 22 5059 4100 |
2018-07-29 |
update robots_txt_status oilstates.com: 404 => 200 |
2018-07-29 |
update robots_txt_status www.oilstates.com: 404 => 200 |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
2018-04-06 |
delete phone +603 2181 2386 |
2018-02-18 |
delete source_ip 104.197.157.229 |
2018-02-18 |
insert source_ip 146.66.96.237 |
2018-02-18 |
update robots_txt_status oilstates.com: 200 => 404 |
2018-02-18 |
update robots_txt_status www.oilstates.com: 200 => 404 |
2017-12-07 |
delete phone +1 713 445 2100 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-10-16 |
update statutory_documents SECRETARY APPOINTED MR DAVID BEYNON EVANS |
2017-09-27 |
delete address 2 Heartlands Terrace
Heartlands Business Park
Whitburn, EH47 0SF
Scotland, UK |
2017-09-27 |
delete address Las Palmas de Gran Canaria
35008 Spain |
2017-09-27 |
delete address Oil States Elastomer Technology Center
7701 South Cooper Street
Arlington, Texas 76001
USA |
2017-09-27 |
delete alias Oil States Australia |
2017-09-27 |
delete alias Oil States Azerbaijan |
2017-09-27 |
delete alias Oil States Brazil |
2017-09-27 |
delete alias Oil States France |
2017-09-27 |
delete alias Oil States India |
2017-09-27 |
delete alias Oil States Malaysia |
2017-09-27 |
delete alias Oil States Nigeria |
2017-09-27 |
delete alias Oil States Singapore |
2017-09-27 |
delete alias Oil States Thailand |
2017-09-27 |
delete alias Oil States UAE |
2017-09-27 |
delete email os..@oilstates.com |
2017-09-27 |
delete email qc..@oilstates.com |
2017-09-27 |
delete email sk..@oilstates.com |
2017-09-27 |
delete fax +44 1224 290 110 |
2017-09-27 |
delete fax +44 1229 839 791 |
2017-09-27 |
delete fax +44 1506 632 575 |
2017-09-27 |
delete phone +44 1506 633 233 |
2017-09-27 |
delete phone +55 21 3578 5572 |
2017-09-27 |
insert address 2 Heartlands Terrace
Heartlands Business Park
Whitburn, West Lothian
EH47 0SF
Scotland, UK |
2017-09-27 |
insert address 25S Floor
New Baohui Building
NO:2061, Nanhai Road |
2017-09-27 |
insert address 25S Floor
New Baohui Building
NO:2061, Nanhai Road
Nanshan District
Shenzhen P.R. China |
2017-09-27 |
insert address Business Park
Acer Building, Tower B, #04-05
Singapore 609923 |
2017-09-27 |
insert address Moss Road
Gateway Business Park
NiggM Aberdeen, AB123GQ
Scotland, UK |
2017-09-27 |
insert address Santa Cruz de Tenerife
Tenerife, Canary Islands
38180 Spain |
2017-09-27 |
insert phone +44 1506 896 000 |
2017-09-27 |
insert phone +65 6817 6180 |
2017-09-27 |
insert phone +86 0755 8653 3619 |
2017-05-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-05-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2017-04-29 |
delete source_ip 23.253.121.97 |
2017-04-29 |
insert source_ip 104.197.157.229 |
2017-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2017-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
2016-08-15 |
delete phone +91 22 67354100-4109 |
2016-07-18 |
delete address 1015 Commercial Boulevard North
Arlington, Texas 76001
USA |
2016-07-18 |
delete address E6, Moss Road
Gateway Business Park
Nigg
Aberdeen AB12 3GQ,
Scotland, UK |
2016-07-18 |
delete address HDS Tower, Unit 2209
Cluster F, JLT
Dubai
UAE |
2016-07-18 |
delete address Oil States Elastomer Technology Center
7701-B South Cooper Street
Arlington, Texas 76001
USA |
2016-07-18 |
delete address Suite 5, 1 F. Amirov Street
Baku AS1000
Azerbaijan |
2016-07-18 |
delete email pu..@oilstates.com |
2016-07-18 |
delete fax +44 (0)1229 839 791 |
2016-07-18 |
delete fax +44 (0)1506 632 575 |
2016-07-18 |
delete fax +66 (0) 38 924 213 |
2016-07-18 |
delete phone +44 (0)1224 290 000 |
2016-07-18 |
delete phone +44 (0)1229 825 080 |
2016-07-18 |
delete phone +44 (0)1506 633 233 |
2016-07-18 |
delete phone +66 (0) 38 924 212 |
2016-07-18 |
insert address HDS Tower, Unit 2209
Cluster F
Jumeirah Lakes Towers
Dubai
UAE |
2016-07-18 |
insert address Oil States Elastomer Technology Center
7701 South Cooper Street
Arlington, Texas 76001
USA |
2016-07-18 |
insert address Vagif Mustafazade Street 6/10
1st Floor, Sahibtac Business Centre
Old City, Baku AZ1010
Azerbaijan |
2016-07-18 |
insert email de..@oilstates.com |
2016-07-18 |
insert email fe..@oilstates.com |
2016-07-18 |
insert email pu..@oilstates.com |
2016-07-18 |
insert fax +44 1229 839 791 |
2016-07-18 |
insert fax +66 38 924 213 |
2016-07-18 |
insert phone +44 1224 290 000 |
2016-07-18 |
insert phone +44 1229 825 080 |
2016-07-18 |
insert phone +66 38 924 212 |
2016-06-20 |
delete address Level 1, 225 St Georges Terrace
Perth WA, 6000
Australia |
2016-06-20 |
delete fax +61 8 9363 8499 |
2016-06-20 |
delete phone +61 8 9363 8405 |
2016-06-20 |
insert address Suite 139, Level 1
580 Hay Street
Perth WA, 6000
Australia |
2016-06-20 |
insert fax +44 1506 632 575 |
2016-06-20 |
insert phone +44 1506 633 233 |
2016-06-20 |
insert phone +61 8 9321 3777 |
2016-05-13 |
delete company_previous_name KALAB SERVICES LIMITED |
2016-05-13 |
update returns_last_madeup_date 2015-02-08 => 2016-02-08 |
2016-05-13 |
update returns_next_due_date 2016-03-07 => 2017-03-08 |
2016-04-07 |
update statutory_documents 08/02/16 FULL LIST |
2016-04-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEITH DALGARNO |
2016-04-06 |
delete source_ip 66.70.99.145 |
2016-04-06 |
insert source_ip 23.253.121.97 |
2016-03-12 |
delete address BLACKNESS ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LH |
2016-03-12 |
insert address SITE E6, MOSS ROAD, GATEWAY BUSINESS PARK NIGG ABERDEEN SCOTLAND AB12 3GQ |
2016-03-12 |
update registered_address |
2016-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2016 FROM
BLACKNESS ROAD
ALTENS INDUSTRIAL ESTATE
ABERDEEN
AB12 3LH |
2016-01-29 |
update website_status OK => FlippedRobots |
2016-01-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-01-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-11-04 |
update website_status OK => FlippedRobots |
2015-10-07 |
update website_status FlippedRobots => OK |
2015-09-18 |
update website_status OK => FlippedRobots |
2015-08-21 |
update website_status FlippedRobots => OK |
2015-08-02 |
update website_status OK => FlippedRobots |
2015-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES MOSES |
2015-06-27 |
update website_status FlippedRobots => OK |
2015-06-27 |
delete personal_emails as..@oilstates.com |
2015-06-27 |
delete email as..@oilstates.com |
2015-06-27 |
delete email ke..@oilstates.com |
2015-06-27 |
delete email ke..@oilstates.com |
2015-06-27 |
delete fax +1 (817) 548 4422 |
2015-06-27 |
delete person Ashley Guinn |
2015-06-27 |
delete person Kendi Fletcher |
2015-06-27 |
delete phone +1 (817) 548 4877 |
2015-06-27 |
insert email ke..@oilstates.com |
2015-06-27 |
insert person Kendi Courtney |
2015-06-07 |
update website_status OK => FlippedRobots |
2015-04-19 |
update website_status OK => FlippedRobots |
2015-03-07 |
update returns_last_madeup_date 2014-02-08 => 2015-02-08 |
2015-03-07 |
update returns_next_due_date 2015-03-08 => 2016-03-07 |
2015-03-03 |
update website_status OK => FlippedRobots |
2015-02-10 |
update statutory_documents 08/02/15 FULL LIST |
2015-01-28 |
update website_status FlippedRobots => OK |
2015-01-09 |
update website_status FailedRobots => FlippedRobots |
2014-11-27 |
update website_status FlippedRobots => FailedRobots |
2014-11-08 |
update website_status FailedRobots => FlippedRobots |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-03-07 |
update returns_last_madeup_date 2013-02-08 => 2014-02-08 |
2014-03-07 |
update returns_next_due_date 2014-03-08 => 2015-03-08 |
2014-02-11 |
update statutory_documents 08/02/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-02-08 => 2013-02-08 |
2013-06-25 |
update returns_next_due_date 2013-03-08 => 2014-03-08 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 09100 - Support activities for petroleum and natural gas mining |
2013-06-21 |
insert sic_code 09100 - Support activities for petroleum and natural gas extraction |
2013-02-14 |
update statutory_documents 08/02/13 FULL LIST |
2012-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-02-14 |
update statutory_documents 08/02/12 FULL LIST |
2012-02-01 |
update statutory_documents DIRECTOR APPOINTED MR GARRY ROBERT STEPHEN |
2011-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN PACE |
2011-02-11 |
update statutory_documents 08/02/11 FULL LIST |
2010-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-02-15 |
update statutory_documents 08/02/10 FULL LIST |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MOSES / 15/02/2010 |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN PACE / 15/02/2010 |
2010-01-19 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP SCOTT MOSES |
2010-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD HUGHES |
2009-12-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-02-09 |
update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
2008-10-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-08-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL MCCAFFERTY |
2008-08-05 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL MCCAFFERTY |
2008-06-24 |
update statutory_documents DIRECTOR APPOINTED IAN PACE |
2008-06-24 |
update statutory_documents SECRETARY APPOINTED KEITH CUMMING DALGARNO |
2008-02-08 |
update statutory_documents RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
2008-01-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-05-18 |
update statutory_documents SECRETARY RESIGNED |
2007-05-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2007-03-07 |
update statutory_documents RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
2006-05-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2006-02-09 |
update statutory_documents RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
2005-02-17 |
update statutory_documents RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS |
2004-10-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-02-10 |
update statutory_documents RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS |
2003-07-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-02-12 |
update statutory_documents RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS |
2003-01-21 |
update statutory_documents SECRETARY RESIGNED |
2002-09-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-02-15 |
update statutory_documents RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS |
2002-02-12 |
update statutory_documents NC INC ALREADY ADJUSTED
28/01/02 |
2002-02-12 |
update statutory_documents £ NC 1000000/1100000
28/0 |
2002-02-12 |
update statutory_documents SHARES ISS @ £7.37 EACH 28/01/02 |
2001-04-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2001-02-14 |
update statutory_documents RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS |
2000-09-28 |
update statutory_documents DEC MORT/CHARGE ***** |
2000-04-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-11 |
update statutory_documents RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS |
2000-01-20 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1999-10-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-03-05 |
update statutory_documents RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS |
1998-06-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-05-05 |
update statutory_documents DEC MORT/CHARGE ***** |
1998-04-17 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1998-04-14 |
update statutory_documents DEC MORT/CHARGE ***** |
1998-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-06 |
update statutory_documents RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS |
1997-10-29 |
update statutory_documents £ NC 100/1000000
08/09/97 |
1997-10-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-10-29 |
update statutory_documents NC INC ALREADY ADJUSTED 08/09/97 |
1997-02-25 |
update statutory_documents RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS |
1996-09-30 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1996-08-29 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1996-08-29 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1996-08-23 |
update statutory_documents DEC MORT/CHARGE ***** |
1996-06-07 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1996-05-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/96 FROM:
BLACKNESS ROAD
ALTENS INDUSTRIAL ESTATE
ABERDEEN
AB9 8SY |
1996-05-08 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-05-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-05-08 |
update statutory_documents ADOPT MEM AND ARTS 17/04/96 |
1996-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/96 FROM:
3 HILL STREET
EDINBURGH
EH2 3JP |
1996-04-30 |
update statutory_documents COMPANY NAME CHANGED
KALAB SERVICES LIMITED
CERTIFICATE ISSUED ON 01/05/96 |
1996-02-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |