ENSIGN GEOPHYSICS LIMITED

Company Documents

DateDescription
10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCHROM

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

27/07/1527 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/07/1431 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JAMES MITCHELL / 20/03/2014

View Document

08/09/138 September 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/08/1222 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

21/05/1021 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED LESLIE JAMES MITCHELL

View Document

21/05/0921 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR UGO PICCHIANI

View Document

18/08/0818 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/09/0714 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: G OFFICE CHANGED 31/07/06 1 THE GREEN RICHMOND SURREY TW9 1TX

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/02/045 February 2004 COMPANY NAME CHANGED GEOTRACE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 05/02/04

View Document

21/07/0321 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/11/0216 November 2002 VARYING SHARE RIGHTS AND NAMES

View Document

16/11/0216 November 2002 � NC 25000/28390 14/09/

View Document

16/11/0216 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0216 November 2002 NC INC ALREADY ADJUSTED 01/07/02

View Document

12/11/0212 November 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0120 August 2001 COMPANY NAME CHANGED GEOTRACE RESERVOIR SERVICES LIMI TED CERTIFICATE ISSUED ON 20/08/01

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 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