Sandefjord
3230
Norway
Director Name | Mrs Christin Steen-Nilsen |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 13 May 2008(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | V.P. And Chief Accounting Officer |
Country of Residence | Norway |
Correspondence Address | Mosebakken 14 Kolsaas 1352 |
Director Name | Sven Rong |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 November 2005(1 day after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 07 July 2006) |
Role | Chief Executive Officer |
Correspondence Address | Dale 5337 Rong Norway |
Director Name | Arnstein Ovsthus |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 November 2005(1 day after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 07 July 2006) |
Role | Chief Operational Officer |
Country of Residence | Norway |
Correspondence Address | Vestre Solheia 29 5251 Soreidgrend Norway |
Director Name | Mr Hans Petter Amundsen Klohs |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 November 2005(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2007) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | Nubbebakken 15 5018 Bergen Foreign |
Director Name | Mark Ashton Taylor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 May 2008) |
Role | Managing Director |
Correspondence Address | 7 Chine Farm Place Main Road, Knockholt Sevenoaks Kent TN14 7LG |
Director Name | Peter Bruce Buchan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Nadine Street London SE7 7PG |
Secretary Name | Mark Ashton Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | 7 Chine Farm Place Main Road, Knockholt Sevenoaks Kent TN14 7LG |
Director Name | Ms Irene Waage Basili |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 October 2007(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 May 2008) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | Ulriksdalen 35 Bergen 5009 Ber |
Director Name | David Ian Humphries |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The White House, 7 Ennismore Avenue Guildford Surrey GU1 1SP |
Director Name | Miss Maria Candida Ferreira Pinto |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 13 May 2008(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 September 2013) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 423 The Heart Walton-On-Thames Surrey KT12 1GE |
Director Name | Mr Gaius Maxwell Hiscox |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 November 2015) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 63 Ellesmere Road Weybridge Surrey KT13 0HW |
Secretary Name | Mr Michael Alan Caines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(2 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Farnham Close Crawley West Sussex RH11 9RA |
Secretary Name | Miss Maria Candida Ferreira Pinto |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 15 August 2008(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 September 2013) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 423 The Heart Walton-On-Thames Surrey KT12 1GE |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Leadenhall Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 January 2007) |
Correspondence Address | 1st Floor East Wing Ibex House 42-47 Minories London EC3N 1HA |
Registered Address | 4 The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2.6m at $1 | Arrow Seismic Asa 100.00% Ordinary |
---|---|
1 at £1 | Arrow Seismic Asa 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £20,659,198 |
Gross Profit | -£768,633 |
Net Worth | £193,615 |
Current Liabilities | £1,744,480 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
28 August 2007 | Delivered on: 18 September 2007 Persons entitled: Nordea Bank Norge Asa Classification: Deed of charge over earnings account Secured details: All monies due or to become due to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account balances and all other rights titles and interests of the chargor in or to the accounts. See the mortgage charge document for full details. Outstanding |
---|---|
28 August 2007 | Delivered on: 18 September 2007 Persons entitled: Nordea Bank Norge Asa Classification: Assignment of earnings Secured details: All monies due or to become due from the borrowers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The earnings being all moneys whatsoever from time to time due or payable to the assignor arising out of the use or operation of the vessel. See the mortgage charge document for full details. Outstanding |
19 July 2007 | Delivered on: 3 August 2007 Persons entitled: Dnb Nor Bank Asa Classification: Deed of assignment Secured details: All monies due or to become due to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title and interest, present and future, in and to the assigned property meaning the vessel earnings. See the mortgage charge document for full details. Outstanding |
14 September 2006 | Delivered on: 11 October 2006 Persons entitled: Nordea Bank Norge Asa Classification: Deed of assignment executed outside the united kingdom and comprising property situated there Secured details: All monies due or to become due from arrow seismic invest iv limited to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assignors rights title and interest to the earnings the time charters and all charterparties in respect of the vessel with a duration of 12 months or more. See the mortgage charge document for full details. Outstanding |
30 March 2006 | Delivered on: 20 April 2006 Persons entitled: Nordea Bank Norge Asa Classification: Account pledge Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights' title and interest to the amount at any time credited or deposited on the following accounts with the agent nok account no. 6501.06.54186 usd account no. 6502.04.42810 eur account no. 6503.04.47691. see the mortgage charge document for full details. Outstanding |
30 March 2006 | Delivered on: 20 April 2006 Persons entitled: Nordea Bank Norge Asa Classification: Assignment of earnings Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights, title and interest to and under the earnings and all charterparties in respect of the vessel being the M.V. "polar king" with a duration of 12 months or more. See the mortgage charge document for full details. Outstanding |
25 June 2007 | Delivered on: 12 July 2007 Satisfied on: 3 July 2009 Persons entitled: Dnb Nor Bank Asa Classification: Account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account balances and all other rights titles and interest in and to the accounts. See the mortgage charge document for full details. Fully Satisfied |
7 July 2023 | Termination of appointment of Christin Steen-Nilsen as a director on 30 June 2023 (1 page) |
---|---|
7 July 2023 | Appointment of Ms. Merethe Bryn as a director on 30 June 2023 (2 pages) |
12 January 2023 | Full accounts made up to 31 December 2021 (21 pages) |
9 January 2023 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
4 April 2022 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 December 2020 (22 pages) |
18 February 2021 | Full accounts made up to 31 December 2019 (22 pages) |
17 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
19 November 2019 | Change of details for Petroleum Geo-Services Asa as a person with significant control on 8 May 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
28 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
16 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
18 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
4 December 2015 | Termination of appointment of Gaius Maxwell Hiscox as a director on 27 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Gaius Maxwell Hiscox as a director on 27 November 2015 (1 page) |
4 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
26 November 2015 | Full accounts made up to 31 December 2014 (20 pages) |
26 November 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
27 November 2014 | Section 519 (2 pages) |
27 November 2014 | Section 519 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
21 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
20 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 September 2013 | Termination of appointment of Maria Pinto as a director (1 page) |
13 September 2013 | Termination of appointment of Maria Pinto as a director (1 page) |
13 September 2013 | Termination of appointment of Maria Pinto as a secretary (1 page) |
13 September 2013 | Termination of appointment of Maria Pinto as a secretary (1 page) |
3 May 2013 | Termination of appointment of David Humphries as a director (1 page) |
3 May 2013 | Termination of appointment of David Humphries as a director (1 page) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (9 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (9 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (9 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 July 2012 | Company name changed arrow seismic LIMITED\certificate issued on 30/07/12
|
30 July 2012 | Company name changed arrow seismic LIMITED\certificate issued on 30/07/12
|
6 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (9 pages) |
6 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (9 pages) |
6 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
26 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
26 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Director's details changed for Mr Gaius Maxwell Hiscox on 15 June 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Gaius Maxwell Hiscox on 15 June 2010 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 December 2009 | Director's details changed for Mr Gaius Maxwell Hiscox on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Ms Christin Steen-Nilsen on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Gaius Maxwell Hiscox on 2 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Mr Harald Simon Sundby on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for David Ian Humphries on 2 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Mr Harald Simon Sundby on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Gaius Maxwell Hiscox on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Ms Christin Steen-Nilsen on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Harald Simon Sundby on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Miss Maria Candida Ferreira Pinto on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for David Ian Humphries on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for David Ian Humphries on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Miss Maria Candida Ferreira Pinto on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Miss Maria Candida Ferreira Pinto on 2 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Ms Christin Steen-Nilsen on 2 December 2009 (2 pages) |
6 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
6 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 January 2009 | Auditor's resignation (1 page) |
23 January 2009 | Auditor's resignation (1 page) |
30 December 2008 | Ad 19/12/08\usd si 2600000@1=2600000\usd ic 0/2600000\ (2 pages) |
30 December 2008 | Ad 19/12/08\usd si 2600000@1=2600000\usd ic 0/2600000\ (2 pages) |
23 December 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 December 2008 | Full accounts made up to 31 December 2007 (15 pages) |
5 December 2008 | Return made up to 08/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 08/11/08; full list of members (4 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 4 the heights, brooklands weybridge surrey KT13 0NY (1 page) |
2 December 2008 | Location of register of members (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from pgs court halfway green walton-on-thames surrey KT12 1RS (1 page) |
2 December 2008 | Location of register of members (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 4 the heights, brooklands weybridge surrey KT13 0NY (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from pgs court halfway green walton-on-thames surrey KT12 1RS (1 page) |
27 August 2008 | Secretary appointed maria candida ferreira pinto (2 pages) |
27 August 2008 | Appointment terminated secretary michael caines (1 page) |
27 August 2008 | Appointment terminated secretary michael caines (1 page) |
27 August 2008 | Secretary appointed maria candida ferreira pinto (2 pages) |
14 May 2008 | Secretary appointed mr michael alan caines (1 page) |
14 May 2008 | Director appointed mr harald simon sundby (2 pages) |
14 May 2008 | Director appointed mr gaius maxwell hiscox (2 pages) |
14 May 2008 | Director appointed mr gaius maxwell hiscox (2 pages) |
14 May 2008 | Director appointed david ian humphries (2 pages) |
14 May 2008 | Appointment terminated director mark ashton taylor (1 page) |
14 May 2008 | Appointment terminated secretary mark ashton taylor (1 page) |
14 May 2008 | Director appointed david ian humphries (2 pages) |
14 May 2008 | Director appointed mr harald simon sundby (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from st john's house suffolk way sevenoaks kent TN13 1TG united kingdom (1 page) |
14 May 2008 | Director appointed ms maria candida ferreira pinto (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from st john's house suffolk way sevenoaks kent TN13 1TG united kingdom (1 page) |
14 May 2008 | Director appointed ms christin steen-nilsen (2 pages) |
14 May 2008 | Appointment terminated director mark ashton taylor (1 page) |
14 May 2008 | Appointment terminated secretary mark ashton taylor (1 page) |
14 May 2008 | Director appointed ms maria candida ferreira pinto (2 pages) |
14 May 2008 | Secretary appointed mr michael alan caines (1 page) |
14 May 2008 | Director appointed ms christin steen-nilsen (2 pages) |
13 May 2008 | Appointment terminated director peter buchan (1 page) |
13 May 2008 | Appointment terminated director irene basili (1 page) |
13 May 2008 | Appointment terminated director irene basili (1 page) |
13 May 2008 | Appointment terminated director peter buchan (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from darenth house 60 high street otford sevenoaks kent TN14 5TL (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from darenth house 60 high street otford sevenoaks kent TN14 5TL (1 page) |
28 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
28 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
18 September 2007 | Particulars of mortgage/charge (14 pages) |
18 September 2007 | Particulars of mortgage/charge (7 pages) |
18 September 2007 | Particulars of mortgage/charge (7 pages) |
18 September 2007 | Particulars of mortgage/charge (14 pages) |
3 August 2007 | Particulars of mortgage/charge (6 pages) |
3 August 2007 | Particulars of mortgage/charge (6 pages) |
12 July 2007 | Particulars of mortgage/charge (6 pages) |
12 July 2007 | Particulars of mortgage/charge (6 pages) |
4 June 2007 | Nc inc already adjusted 03/05/07 (1 page) |
4 June 2007 | Resolutions
|
4 June 2007 | Nc inc already adjusted 03/05/07 (1 page) |
4 June 2007 | Resolutions
|
3 June 2007 | Resolutions
|
3 June 2007 | Resolutions
|
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
14 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
14 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
11 October 2006 | Particulars of mortgage/charge (5 pages) |
11 October 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: c/o thomas cooper & stibbard ibex house 42-47 minories london EC3N 1HA (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: c/o thomas cooper & stibbard ibex house 42-47 minories london EC3N 1HA (1 page) |
2 August 2006 | Memorandum and Articles of Association (28 pages) |
2 August 2006 | Memorandum and Articles of Association (28 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
12 July 2006 | Memorandum and Articles of Association (27 pages) |
12 July 2006 | Memorandum and Articles of Association (27 pages) |
7 July 2006 | Company name changed arrow seismic invest iv LIMITED\certificate issued on 07/07/06 (2 pages) |
7 July 2006 | Company name changed arrow seismic invest iv LIMITED\certificate issued on 07/07/06 (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
20 April 2006 | Particulars of mortgage/charge (6 pages) |
20 April 2006 | Particulars of mortgage/charge (6 pages) |
20 April 2006 | Particulars of mortgage/charge (6 pages) |
20 April 2006 | Particulars of mortgage/charge (6 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: ledingham chalmers 2ND floor 49 albemarle street london W1S 4JR (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: ledingham chalmers 2ND floor 49 albemarle street london W1S 4JR (1 page) |
28 November 2005 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
28 November 2005 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (3 pages) |
8 November 2005 | Incorporation (24 pages) |
8 November 2005 | Incorporation (24 pages) |