CGG NPA SATELLITE MAPPING LIMITED

Company Documents

DateDescription
21/06/1621 June 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/165 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1629 March 2016 APPLICATION FOR STRIKING-OFF

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR PETER MARK WHITING

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD THORNTON

View Document

07/04/157 April 2015 STATEMENT BY DIRECTORS

View Document

07/04/157 April 2015 REDUCE ISSUED CAPITAL 24/03/2015

View Document

07/04/157 April 2015 07/04/15 STATEMENT OF CAPITAL GBP 100

View Document

07/04/157 April 2015 SOLVENCY STATEMENT DATED 24/03/15

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 SECTION 519

View Document

19/11/1319 November 2013 SECTION 517,519,523

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 COMPANY NAME CHANGED FUGRO NPA LIMITED CERTIFICATE ISSUED ON 24/05/13

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR RICHARD IAN THORNTON

View Document

12/03/1312 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM C/O FUGRO HOLDINGS LIMITED FUGRO HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9RB ENGLAND

View Document

11/03/1311 March 2013 SECRETARY APPOINTED MISS SAMANTHA BOAST

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMSON

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR OWEN GOODMAN

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY DOUGLAS SIMPSON

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM CROCKHAM PARK EDENBRIDGE KENT TN8 6SR

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR STEPHEN JAMES THOMSON

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR ARNOLD STEENBAKKER

View Document

23/12/1123 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR MARK ELLIOT WEBER

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL PRESS

View Document

26/07/1026 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER PRESS / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BURDETT MORTEN / 21/12/2009

View Document

23/11/0923 November 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL VAN REIL

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR ARNOLD STEENBAKKER

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY DAVID MORTEN

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED PAUL VAN REIL

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED OWEN MARTIN GOODMAN

View Document

03/05/083 May 2008 COMPANY NAME CHANGED NIGEL PRESS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 08/05/08

View Document

29/04/0829 April 2008 SECRETARY APPOINTED MR DOUGLAS BOYD SIMPSON

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 179 HIGH STREET BROMLEY KENT BR1 1LB

View Document

18/12/0618 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

02/04/042 April 2004 DELIVERY EXT'D 3 MTH 31/07/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/021 June 2002 DELIVERY EXT'D 3 MTH 31/07/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/06/014 June 2001 DELIVERY EXT'D 3 MTH 31/07/00

View Document

02/03/012 March 2001 S366A DISP HOLDING AGM 27/02/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/04/0017 April 2000 DELIVERY EXT'D 3 MTH 31/07/99

View Document

01/03/001 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

10/03/9910 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

18/02/9818 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 DELIVERY EXT'D 3 MTH 31/07/97

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

04/06/964 June 1996 DELIVERY EXT'D 3 MTH 31/07/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

20/09/9520 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9519 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/955 June 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

31/05/9431 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 REGISTERED OFFICE CHANGED ON 09/01/92

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

01/07/911 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

17/04/8917 April 1989 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

03/03/893 March 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

20/02/8920 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 DIRECTOR RESIGNED

View Document

18/11/8718 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/869 October 1986 DIRECTOR RESIGNED

View Document

09/06/869 June 1986 ALTER MEM AND ARTS

View Document

09/06/869 June 1986 NEW DIRECTOR APPOINTED

View Document

14/05/8614 May 1986 ALTER SHARE STRUCTURE

View Document

03/04/863 April 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

21/09/7721 September 1977 CERTIFICATE OF INCORPORATION

View Document

21/09/7721 September 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company