INDEPTH SUBSEA LIMITED

Company Documents

DateDescription
29/09/1429 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM
19 APEX BUSINESS CENTRE
BOSLOMBE ROAD
DUNSTABLE
BEDFORDSHIRE
LU5 4SB

View Document

10/09/1310 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

25/09/1225 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

06/09/116 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

23/06/1123 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

20/10/1020 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

10/03/1010 March 2010 22/08/09 NO CHANGES

View Document

12/12/0912 December 2009 CHANGE OF NAME 27/11/2009

View Document

12/12/0912 December 2009 COMPANY NAME CHANGED PAGING SYSTEMS (UK) LIMITED
CERTIFICATE ISSUED ON 12/12/09

View Document

07/11/097 November 2009 DISS40 (DISS40(SOAD))

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

08/09/088 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM:
UNIT 14 APEX BUSINESS CENTRE
BOSCOMBE ROAD
DUNSTABLE
BEDFORDSHIRE LU5 4SB

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM:
46 VIVIAN AVE
HENDON CENTRAL
LONDON
NW4 3XP

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information