CGG DATA MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
17/10/1717 October 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/08/171 August 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/1720 July 2017 APPLICATION FOR STRIKING-OFF

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

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

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM
CGG UK IMAGING CENTRE CROMPTON WAY
MANOR ROYAL ESTATE
CRAWLEY
WEST SUSSEX
RH10 9QN

View Document

15/10/1415 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR LUKE PATRICK DURCAN / 01/07/2013

View Document

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

View Document

22/10/1322 October 2013 SECT 519

View Document

15/10/1315 October 2013 AUDITOR'S RESIGNATION

View Document

07/10/137 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 COMPANY NAME CHANGED FUGRO DATA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/05/13

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR KERRY JAMES BLINSTON

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR PIETER VAN GOUDOEVER

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR RICHARD IAN THORNTON

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MS SAMANTHA BOAST

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM MAELGWN HOUSE UNIT 12 PARC CAER SEION CONWY CONWY LL32 8FA WALES

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY JOHN HUGHES

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMSON

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL VAN RIEL

View Document

30/10/1230 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED STEPHEN THOMSON

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED PAUL VAN RIEL

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR ARNOLD STEENBAKKER

View Document

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

View Document

11/10/1111 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR APPOINTED DR LUKE PATRICK DURCAN

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR PIETER VAN GOUDOEVER

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON KENDALL

View Document

02/11/102 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM TYN Y COED PENTYWYN ROAD LLANDUDNO GWYNEDD LL30 1SA

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER KENDALL / 30/11/2009

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR ARNOLD STEENBAKKER

View Document

01/12/091 December 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL VAN RIEL

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 RESIGNATION AND APPOINTMENT OF DIRECTORS

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 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