DEEP TEK OFFSHORE LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1515 January 2015 APPLICATION FOR STRIKING-OFF

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/06/1427 June 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRADLEY HOY

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
SUITE 26, HARCOURT HOUSE
19 CAVENDISH SQUARE
LONDON
W1G 0PL

View Document

16/04/1316 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK CRAWFORD

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/06/119 June 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/05/1012 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED PATRICK JOHN CRAWFORD

View Document

08/10/098 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED BRADLEY RICHARD HOY

View Document

13/05/0913 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR AND SECRETARY APPOINTED MOYA MARIA CRAWFORD

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY CLAIRE WATKINS

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED ALEXANDER CHARLES CRAWFORD

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/11/084 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/0828 October 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/11/076 November 2007 COMPANY NAME CHANGED
DEEPTEK SALVAGE AND SCIENCE LIMI
TED
CERTIFICATE ISSUED ON 06/11/07

View Document

03/07/073 July 2007 COMPANY NAME CHANGED
PERE LIMITED
CERTIFICATE ISSUED ON 03/07/07

View Document

05/06/075 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/05/0718 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

28/07/0528 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0512 April 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