COSALT OFFSHORE HOLDINGS LIMITED

SC442496
UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ

Documents

Documents
Date Category Description Pages
25 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
21 May 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
16 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
14 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2015 annual-return Annual Return 4 Buy now
29 Jan 2015 miscellaneous Miscellaneous 2 Buy now
07 Nov 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Nov 2014 insolvency Solvency Statement dated 31/10/14 1 Buy now
07 Nov 2014 resolution Resolution 4 Buy now
07 Nov 2014 capital Statement of capital (Section 108) 4 Buy now
07 Nov 2014 resolution Resolution 2 Buy now
07 Nov 2014 capital Return of Allotment of shares 4 Buy now
07 Nov 2014 resolution Resolution 2 Buy now
07 Nov 2014 capital Return of Allotment of shares 4 Buy now
23 Oct 2014 accounts Annual Accounts 14 Buy now
17 Feb 2014 annual-return Annual Return 6 Buy now
20 Nov 2013 officers Termination of appointment of director (Robert Forbes) 2 Buy now
18 Nov 2013 capital Notice of particulars of variation of rights attached to shares 4 Buy now
15 Nov 2013 mortgage Mortgage Alter Floating Charge 87 Buy now
13 Nov 2013 officers Termination of appointment of secretary (D.W. Company Services Limited) 2 Buy now
09 Nov 2013 mortgage Mortgage Alter Floating Charge 29 Buy now
08 Nov 2013 mortgage Registration of a charge 23 Buy now
08 Nov 2013 mortgage Mortgage Alter Floating Charge 65 Buy now
07 Nov 2013 officers Appointment of secretary (Euan Alexander Edmondston Leask) 3 Buy now
07 Nov 2013 officers Appointment of corporate secretary (Burness Paull Llp) 3 Buy now
06 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Nov 2013 officers Termination of appointment of director (Lawrence Dean) 2 Buy now
06 Nov 2013 resolution Resolution 27 Buy now
06 Nov 2013 capital Notice of name or other designation of class of shares 2 Buy now
06 Nov 2013 resolution Resolution 1 Buy now
05 Nov 2013 mortgage Registration of a charge 14 Buy now
05 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
05 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
28 Oct 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Jul 2013 resolution Resolution 36 Buy now
29 Jul 2013 capital Notice of name or other designation of class of shares 2 Buy now
29 Jul 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
05 Apr 2013 capital Return of Allotment of shares 5 Buy now
05 Mar 2013 mortgage Mortgage Alter Floating Charge With Number 6 Buy now
28 Feb 2013 mortgage Mortgage Alter Floating Charge With Number 6 Buy now
26 Feb 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
26 Feb 2013 mortgage Particulars of a mortgage or charge / charge no: 2 8 Buy now
22 Feb 2013 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
21 Feb 2013 officers Appointment of director (Mr Robert Gordon Forbes) 3 Buy now
21 Feb 2013 officers Appointment of director (Keith Moorhouse) 3 Buy now
21 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
11 Feb 2013 incorporation Incorporation Company 43 Buy now