Colleyville
Texas
Tx 76034
Director Name | Mr Philip Scott Moses |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 January 2010(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | Site E6, Moss Road, Gateway Business Park Nigg Aberdeen AB12 3GQ Scotland |
Director Name | Mr Garry Robert Stephen |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(15 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Managing Director (Engineer) |
Country of Residence | Scotland |
Correspondence Address | Site E6, Moss Road, Gateway Business Park Nigg Aberdeen AB12 3GQ Scotland |
Secretary Name | Mr David George Stewart |
---|---|
Status | Current |
Appointed | 21 October 2020(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Site E6, Moss Road, Gateway Business Park Nigg Aberdeen AB12 3GQ Scotland |
Director Name | Mr Howard Hughes |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2009) |
Role | President Oil States Industrie |
Correspondence Address | 3319 Doty Lane Arlington Texas 76017 |
Director Name | Andrew Lydon Waite |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 February 2000) |
Role | Vp- Scf Partners Lp |
Correspondence Address | 2524 Stanmore Drive Houston Texas 77019 |
Secretary Name | Gary William Roberson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 March 2007) |
Role | Company Director |
Correspondence Address | 16 Oakmount Court Arlington Texas 76013 |
Director Name | Mr Michael John McCafferty |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 June 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Woodlands Place Banchory Kincardineshire AB31 5ZP Scotland |
Secretary Name | Mr Michael John McCafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 June 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Woodlands Place Banchory Kincardineshire AB31 5ZP Scotland |
Director Name | Mr Charles Moses |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1998(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 July 2015) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 1605 Valleywood Trail Mansfield Texas 76063 United States |
Secretary Name | Donald Vance |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 March 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 November 2002) |
Role | Vice President&General Counsel |
Correspondence Address | 333 Melrose Drive No. 3b Richardson Texas 75080 |
Director Name | Ian Pace |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 June 2011) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 24 St. Bridget Crescent Stonehaven Kincardineshire AB39 2GL Scotland |
Secretary Name | Keith Cumming Dalgarno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 April 2016) |
Role | Company Director |
Correspondence Address | 159 Duthie Terrace Aberdeen Aberdeenshire AB10 7PT Scotland |
Secretary Name | Mr David Beynon Evans |
---|---|
Status | Resigned |
Appointed | 13 October 2017(21 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 21 October 2020) |
Role | Company Director |
Correspondence Address | 2 Heartlands Terrace Heartlands Business Park Whitburn West Lothian EH47 0SF Scotland |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | oilstates.com |
---|---|
Email address | [email protected] |
Telephone | 01224 290000 |
Telephone region | Aberdeen |
Registered Address | Site E6, Moss Road, Gateway Business Park Nigg Aberdeen AB12 3GQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
1.1m at £1 | Oil States Industries Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £81,983,000 |
Gross Profit | £28,164,000 |
Net Worth | £79,623,000 |
Cash | £14,633,000 |
Current Liabilities | £27,525,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
30 December 1999 | Delivered on: 20 January 2000 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
30 March 1998 | Delivered on: 17 April 1998 Satisfied on: 28 September 2000 Persons entitled: The First National Bank of Chicago Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 August 1996 | Delivered on: 29 August 1996 Satisfied on: 14 April 1998 Persons entitled: The Chase Manhattan Bank Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 August 1996 | Delivered on: 29 August 1996 Satisfied on: 5 May 1998 Persons entitled: The Chase Manhattan Bank Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Right,title and benefit to intercompany notes. Fully Satisfied |
17 May 1996 | Delivered on: 7 June 1996 Satisfied on: 23 August 1996 Persons entitled: Oil States Industries, Inc Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All book debts. Fully Satisfied |
29 June 2023 | Full accounts made up to 31 December 2022 (46 pages) |
---|---|
13 March 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (45 pages) |
11 March 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
15 December 2021 | Full accounts made up to 31 December 2020 (44 pages) |
16 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
11 August 2021 | Full accounts made up to 31 December 2019 (41 pages) |
9 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
22 October 2020 | Appointment of Mr David George Stewart as a secretary on 21 October 2020 (2 pages) |
21 October 2020 | Termination of appointment of David Beynon Evans as a secretary on 21 October 2020 (1 page) |
26 February 2020 | Notification of Oil States Industries 1 Bv as a person with significant control on 5 December 2018 (1 page) |
26 February 2020 | Cessation of Oil States Industries 2 Limited as a person with significant control on 5 December 2018 (1 page) |
26 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (36 pages) |
10 April 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
18 December 2018 | Full accounts made up to 31 December 2017 (29 pages) |
16 April 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
17 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
17 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
16 October 2017 | Appointment of Mr David Beynon Evans as a secretary on 13 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr David Beynon Evans as a secretary on 13 October 2017 (2 pages) |
12 April 2017 | Full accounts made up to 31 December 2015 (29 pages) |
12 April 2017 | Full accounts made up to 31 December 2015 (29 pages) |
9 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
7 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Termination of appointment of Keith Cumming Dalgarno as a secretary on 7 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Keith Cumming Dalgarno as a secretary on 7 April 2016 (1 page) |
2 February 2016 | Registered office address changed from Blackness Road Altens Industrial Estate Aberdeen AB12 3LH to Site E6, Moss Road, Gateway Business Park Nigg Aberdeen AB12 3GQ on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from Blackness Road Altens Industrial Estate Aberdeen AB12 3LH to Site E6, Moss Road, Gateway Business Park Nigg Aberdeen AB12 3GQ on 2 February 2016 (1 page) |
29 December 2015 | Full accounts made up to 31 December 2014 (27 pages) |
29 December 2015 | Full accounts made up to 31 December 2014 (27 pages) |
1 July 2015 | Termination of appointment of Charles Moses as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Charles Moses as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Charles Moses as a director on 1 July 2015 (1 page) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
3 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
30 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
14 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Appointment of Mr Garry Robert Stephen as a director (2 pages) |
1 February 2012 | Appointment of Mr Garry Robert Stephen as a director (2 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
11 July 2011 | Termination of appointment of Ian Pace as a director (1 page) |
11 July 2011 | Termination of appointment of Ian Pace as a director (1 page) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Charles Moses on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Ian Pace on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Charles Moses on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Ian Pace on 15 February 2010 (2 pages) |
19 January 2010 | Appointment of Mr Philip Scott Moses as a director (2 pages) |
19 January 2010 | Termination of appointment of Howard Hughes as a director (1 page) |
19 January 2010 | Termination of appointment of Howard Hughes as a director (1 page) |
19 January 2010 | Appointment of Mr Philip Scott Moses as a director (2 pages) |
31 December 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
31 December 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
9 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
27 October 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
27 October 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
5 August 2008 | Appointment terminated secretary michael mccafferty (1 page) |
5 August 2008 | Appointment terminated secretary michael mccafferty (1 page) |
5 August 2008 | Appointment terminated director michael mccafferty (1 page) |
5 August 2008 | Appointment terminated director michael mccafferty (1 page) |
24 June 2008 | Secretary appointed keith cumming dalgarno (2 pages) |
24 June 2008 | Secretary appointed keith cumming dalgarno (2 pages) |
24 June 2008 | Director appointed ian pace (2 pages) |
24 June 2008 | Director appointed ian pace (2 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
15 May 2007 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
7 March 2007 | Return made up to 08/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 08/02/07; full list of members (3 pages) |
3 May 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
3 May 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
9 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
9 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
17 February 2005 | Return made up to 08/02/05; full list of members (8 pages) |
17 February 2005 | Return made up to 08/02/05; full list of members (8 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
10 February 2004 | Return made up to 08/02/04; full list of members (8 pages) |
10 February 2004 | Return made up to 08/02/04; full list of members (8 pages) |
9 July 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
9 July 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
12 February 2003 | Return made up to 08/02/03; full list of members (8 pages) |
12 February 2003 | Return made up to 08/02/03; full list of members (8 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
19 September 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
19 September 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
15 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
15 February 2002 | Ad 28/01/02--------- £ si 100000@1=100000 £ ic 1000000/1100000 (2 pages) |
15 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
15 February 2002 | Ad 28/01/02--------- £ si 100000@1=100000 £ ic 1000000/1100000 (2 pages) |
12 February 2002 | Nc inc already adjusted 28/01/02 (1 page) |
12 February 2002 | Nc inc already adjusted 28/01/02 (1 page) |
12 February 2002 | Resolutions
|
12 February 2002 | Resolutions
|
2 April 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
2 April 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
14 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
14 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
28 September 2000 | Dec mort/charge * (4 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
5 April 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
11 February 2000 | Return made up to 08/02/00; full list of members
|
11 February 2000 | Return made up to 08/02/00; full list of members
|
20 January 2000 | Partic of mort/charge * (7 pages) |
20 January 2000 | Partic of mort/charge * (7 pages) |
31 October 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
31 October 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
5 March 1999 | Return made up to 08/02/99; full list of members (8 pages) |
5 March 1999 | Return made up to 08/02/99; full list of members (8 pages) |
30 June 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
30 June 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
5 May 1998 | Dec mort/charge * (4 pages) |
5 May 1998 | Dec mort/charge * (4 pages) |
17 April 1998 | Partic of mort/charge * (9 pages) |
17 April 1998 | Partic of mort/charge * (9 pages) |
14 April 1998 | Dec mort/charge * (4 pages) |
14 April 1998 | Dec mort/charge * (4 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
6 March 1998 | Return made up to 08/02/98; no change of members
|
29 October 1997 | Ad 22/09/97--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
29 October 1997 | £ nc 100/1000000 08/09/97 (1 page) |
29 October 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
29 October 1997 | £ nc 100/1000000 08/09/97 (1 page) |
29 October 1997 | Ad 22/09/97--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
25 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
25 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
30 September 1996 | Accounting reference date notified as 31/12 (1 page) |
30 September 1996 | Accounting reference date notified as 31/12 (1 page) |
29 August 1996 | Partic of mort/charge * (5 pages) |
29 August 1996 | Partic of mort/charge * (6 pages) |
29 August 1996 | Partic of mort/charge * (5 pages) |
29 August 1996 | Partic of mort/charge * (6 pages) |
23 August 1996 | Dec mort/charge * (8 pages) |
23 August 1996 | Dec mort/charge * (8 pages) |
7 June 1996 | Partic of mort/charge * (8 pages) |
7 June 1996 | Partic of mort/charge * (8 pages) |
28 May 1996 | New secretary appointed;new director appointed (2 pages) |
28 May 1996 | New secretary appointed;new director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Ad 17/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 May 1996 | New director appointed (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Secretary resigned;director resigned (2 pages) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | Resolutions
|
8 May 1996 | Secretary resigned;director resigned (2 pages) |
8 May 1996 | Director resigned (2 pages) |
8 May 1996 | New director appointed (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: blackness road altens industrial estate aberdeen AB9 8SY (1 page) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | Ad 17/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 May 1996 | Director resigned (2 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: blackness road altens industrial estate aberdeen AB9 8SY (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: 3 hill street edinburgh EH2 3JP (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: 3 hill street edinburgh EH2 3JP (1 page) |
30 April 1996 | Company name changed kalab services LIMITED\certificate issued on 01/05/96 (2 pages) |
30 April 1996 | Company name changed kalab services LIMITED\certificate issued on 01/05/96 (2 pages) |
8 February 1996 | Incorporation (18 pages) |
8 February 1996 | Incorporation (18 pages) |