OIL STATES INDUSTRIES - History of Changes


DateDescription
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