GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 3rd, January 2020
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 8, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates May 8, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on November 1, 2017
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
AP04 |
On November 1, 2017 - new secretary appointed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates May 8, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 8, 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 3, 2016: 2.00 GBP
capital
|
|
TM01 |
Director appointment termination date: April 22, 2016
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2014
filed on: 7th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 8, 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to December 31, 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 11, 2014 director's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 8, 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 5, 2014: 2.00 GBP
capital
|
|
CH01 |
On May 8, 2014 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 4, 2014
filed on: 4th, March 2014
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed erd well solutions LIMITEDcertificate issued on 04/03/14
filed on: 4th, March 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to May 8, 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 7th, January 2013
| accounts
|
Free Download
(14 pages)
|
CH01 |
On July 12, 2012 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 12, 2012 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 8, 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
On December 31, 2011 new director was appointed.
filed on: 31st, December 2011
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2010
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 8, 2011 with full list of members
filed on: 12th, May 2011
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on March 29, 2011
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2009
filed on: 5th, October 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On August 20, 2010 director's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on May 8, 2010
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On May 8, 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 8, 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 8, 2010 with full list of members
filed on: 11th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to December 31, 2008
filed on: 26th, October 2009
| accounts
|
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 28th, August 2009
| auditors
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 12, 2009
filed on: 12th, May 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 23/02/2009 from peregrine house westhill business park westhill aberdeenshire AB32 6TQ
filed on: 23rd, February 2009
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2007
filed on: 4th, November 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/05/2008 to 31/12/2007
filed on: 1st, August 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to June 13, 2008
filed on: 13th, June 2008
| annual return
|
Free Download
(5 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, May 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On September 28, 2007 New director appointed
filed on: 28th, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On September 28, 2007 Director resigned
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 28, 2007 Director resigned
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/09/07 from: 66 queen's road aberdeen AB15 4YE
filed on: 28th, September 2007
| address
|
Free Download
(1 page)
|
288a |
On September 28, 2007 New director appointed
filed on: 28th, September 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mm&s (5250) LIMITEDcertificate issued on 03/09/07
filed on: 3rd, September 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2007
| incorporation
|
Free Download
(14 pages)
|