Glasgow
G2 8JX
Scotland
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2014(24 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 18 September 2021) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Fiona Christine Murray |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1990(same day as company formation) |
Role | Proprietor |
Correspondence Address | 612 King Street Aberdeen Aberdeenshire AB2 1SN Scotland |
Director Name | Dennis Keith Hodder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1990(same day as company formation) |
Role | Filtration Eng. |
Correspondence Address | 612 King Street Aberdeen Aberdeenshire AB2 1SN Scotland |
Secretary Name | Dennis Keith Hodder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 612 King Street Aberdeen Aberdeenshire AB2 1SN Scotland |
Secretary Name | Mary Leslie Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | North Sea Filtration Services Ltd 24 Union Wynd Aberdeen Aberdeenshire AB1 1SL Scotland |
Director Name | Andrew John McPhee |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1990(4 months after company formation) |
Appointment Duration | 7 months (resigned 17 May 1991) |
Role | Oilfield Chemist |
Correspondence Address | Kallithea Dalmadilly Kemnay Aberdeen Grampian AB51 5PB Scotland |
Director Name | Mr Brian St John Thomson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 October 1993) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Wedderhill Robert Street Stonehaven Kincardineshire AB39 2DJ Scotland |
Director Name | Mr Christopher Robert Pianca |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(11 months, 1 week after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 March 2010) |
Role | Business Exec |
Correspondence Address | 70 Bayshore Road Singapore 469987 |
Director Name | John Raymond Fitzgerald |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 October 1993) |
Role | Accountant |
Correspondence Address | Rocklands Cottage Rocklands Road Cults Aberdeen AB15 9JS Scotland |
Secretary Name | John Raymond Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 October 1993) |
Role | Accountant |
Correspondence Address | Rocklands Cottage Rocklands Road Cults Aberdeen AB15 9JS Scotland |
Director Name | Joseph William Rovig |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 1993(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2000) |
Role | Business Executive |
Correspondence Address | Oak Tree House 4 Wildgoose Drive Horsham West Sussex RH12 1TU |
Secretary Name | Hector Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 May 2007) |
Role | Company Director |
Correspondence Address | 39 Rubislaw Park Crescent Aberdeen AB15 8BT Scotland |
Director Name | Alan Angus Steedman |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 October 2008) |
Role | Business Executive |
Correspondence Address | 10202 Kielder Pointe Drive Spring 77379 Texas Usa Foreign |
Director Name | Kenneth Richard Carlsson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 October 2005(15 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 November 2009) |
Role | Business Executive |
Correspondence Address | 46 Derbeth Park Kingswells Aberdeen Aberdeenshire AB15 8TU Scotland |
Secretary Name | Neil Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 December 2007) |
Role | Accountant |
Correspondence Address | 24 Viewfield Avenue Aberdeen Aberdeenshire AB15 7XJ Scotland |
Secretary Name | David Peter Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 2009) |
Role | Company Director |
Correspondence Address | 6 Dalrymple Circle Blackburn Aberdeenshire AB21 0XB Scotland |
Director Name | Mr Syahrunizam Samsudin |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 June 2009(18 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 10 June 2011) |
Role | Business Manager |
Country of Residence | Malaysia |
Correspondence Address | Woodside Road Bridge Of Don Industrial Estate Aberdeen Aberdeenshire AB23 8EF Scotland |
Secretary Name | Ms Kay Helen Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(19 years after company formation) |
Appointment Duration | 5 years (resigned 18 June 2014) |
Role | Chartered Accountant |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Simon Gibb |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(21 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2013) |
Role | Business Unit Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Turnover | £3,595,030 |
Gross Profit | -£305,052 |
Net Worth | -£8,112,482 |
Cash | £9,823 |
Current Liabilities | £10,742,478 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 October 2014 | Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT to 70 York Street Glasgow G2 8JX on 13 October 2014 (2 pages) |
---|---|
13 October 2014 | Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT to 70 York Street Glasgow G2 8JX on 13 October 2014 (2 pages) |
4 September 2014 | Notice of winding up order (1 page) |
4 September 2014 | Notice of winding up order (1 page) |
4 September 2014 | Court order notice of winding up (1 page) |
4 September 2014 | Court order notice of winding up (1 page) |
7 July 2014 | Appointment of A G Secretarial Limited as a secretary (3 pages) |
7 July 2014 | Appointment of A G Secretarial Limited as a secretary (3 pages) |
7 July 2014 | Termination of appointment of Kay Smart as a secretary (2 pages) |
7 July 2014 | Termination of appointment of Kay Smart as a secretary (2 pages) |
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
20 March 2014 | Termination of appointment of Simon Gibb as a director (1 page) |
20 March 2014 | Termination of appointment of Simon Gibb as a director (1 page) |
12 March 2014 | Full accounts made up to 31 December 2012 (36 pages) |
12 March 2014 | Full accounts made up to 31 December 2012 (36 pages) |
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Full accounts made up to 31 December 2011 (37 pages) |
4 January 2013 | Full accounts made up to 31 December 2011 (37 pages) |
30 July 2012 | Register(s) moved to registered inspection location (2 pages) |
30 July 2012 | Register inspection address has been changed (2 pages) |
30 July 2012 | Register(s) moved to registered inspection location (2 pages) |
30 July 2012 | Register inspection address has been changed (2 pages) |
11 July 2012 | Registered office address changed from Woodside Road Bridge of Don Industrial Estate Aberdeen Aberdeenshire AB23 8EF Scotland on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Woodside Road Bridge of Don Industrial Estate Aberdeen Aberdeenshire AB23 8EF Scotland on 11 July 2012 (1 page) |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
15 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (35 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (35 pages) |
13 June 2011 | Registered office address changed from Denmore House Denmore Road Bridge of Don Industrial Estate Aberdeen AB23 8JW on 13 June 2011 (1 page) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Termination of appointment of Syahrunizam Samsudin as a director (1 page) |
13 June 2011 | Appointment of Mr Simon Gibb as a director (2 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Termination of appointment of Syahrunizam Samsudin as a director (1 page) |
13 June 2011 | Registered office address changed from Denmore House Denmore Road Bridge of Don Industrial Estate Aberdeen AB23 8JW on 13 June 2011 (1 page) |
13 June 2011 | Appointment of Mr Simon Gibb as a director (2 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (37 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (37 pages) |
24 June 2010 | Director's details changed for Mr Syahrunizam Samsudin on 4 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Ms Kay Helen Smart on 4 June 2010 (1 page) |
24 June 2010 | Director's details changed for Mr Syahrunizam Samsudin on 4 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Secretary's details changed for Ms Kay Helen Smart on 4 June 2010 (1 page) |
24 June 2010 | Secretary's details changed for Ms Kay Helen Smart on 4 June 2010 (1 page) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mr Syahrunizam Samsudin on 4 June 2010 (2 pages) |
12 April 2010 | Termination of appointment of Christopher Pianca as a director (1 page) |
12 April 2010 | Termination of appointment of Christopher Pianca as a director (1 page) |
30 December 2009 | Appointment of Mr Stephen Fredrick Bracker as a director (2 pages) |
30 December 2009 | Termination of appointment of Kenneth Carlsson as a director (1 page) |
30 December 2009 | Appointment of Mr Stephen Fredrick Bracker as a director (2 pages) |
30 December 2009 | Termination of appointment of Kenneth Carlsson as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (41 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (41 pages) |
9 September 2009 | Director's change of particulars / christopher pianca / 08/09/2009 (2 pages) |
9 September 2009 | Director's change of particulars / christopher pianca / 08/09/2009 (2 pages) |
2 September 2009 | Secretary appointed ms kay helen smart (1 page) |
2 September 2009 | Director appointed mr syahrunizam samsudin (1 page) |
2 September 2009 | Secretary appointed ms kay helen smart (1 page) |
2 September 2009 | Director appointed mr syahrunizam samsudin (1 page) |
2 September 2009 | Appointment terminated secretary david simpson (1 page) |
2 September 2009 | Appointment terminated secretary david simpson (1 page) |
12 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
26 March 2009 | Appointment terminated director alan steedman (1 page) |
26 March 2009 | Appointment terminated director alan steedman (1 page) |
10 October 2008 | Full accounts made up to 31 December 2007 (40 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (40 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
31 January 2008 | Partic of mort/charge * (3 pages) |
31 January 2008 | Partic of mort/charge * (3 pages) |
31 January 2008 | Partic of mort/charge * (3 pages) |
31 January 2008 | Partic of mort/charge * (3 pages) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
26 September 2007 | Full accounts made up to 31 December 2006 (35 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (35 pages) |
4 July 2007 | Return made up to 04/06/07; no change of members (7 pages) |
4 July 2007 | Return made up to 04/06/07; no change of members (7 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Resolutions
|
22 May 2007 | Company name changed kmc oiltools (europe) LIMITED\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Company name changed kmc oiltools (europe) LIMITED\certificate issued on 22/05/07 (2 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
19 January 2007 | Dec mort/charge * (2 pages) |
19 January 2007 | Dec mort/charge * (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (33 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (33 pages) |
19 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
19 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
11 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (21 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (21 pages) |
15 December 2004 | Company name changed oiltools (europe) LIMITED\certificate issued on 15/12/04 (2 pages) |
15 December 2004 | Memorandum and Articles of Association (11 pages) |
15 December 2004 | Company name changed oiltools (europe) LIMITED\certificate issued on 15/12/04 (2 pages) |
15 December 2004 | Memorandum and Articles of Association (11 pages) |
22 July 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
22 July 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
12 June 2004 | Return made up to 04/06/04; full list of members
|
12 June 2004 | Return made up to 04/06/04; full list of members
|
8 December 2003 | Full accounts made up to 30 June 2003 (21 pages) |
8 December 2003 | Full accounts made up to 30 June 2003 (21 pages) |
30 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
7 May 2003 | Auditor's resignation (1 page) |
7 May 2003 | Auditor's resignation (1 page) |
23 December 2002 | Full accounts made up to 30 June 2002 (21 pages) |
23 December 2002 | Full accounts made up to 30 June 2002 (21 pages) |
23 September 2002 | Dec mort/charge * (4 pages) |
23 September 2002 | Dec mort/charge * (4 pages) |
12 September 2002 | Partic of mort/charge * (9 pages) |
12 September 2002 | Partic of mort/charge * (9 pages) |
28 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
6 June 2002 | Full accounts made up to 30 June 2001 (21 pages) |
6 June 2002 | Full accounts made up to 30 June 2001 (21 pages) |
19 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
19 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (20 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (20 pages) |
23 September 2000 | Director resigned (1 page) |
23 September 2000 | Director resigned (1 page) |
5 July 2000 | Return made up to 04/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 04/06/00; full list of members (7 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
22 October 1999 | Full accounts made up to 30 June 1999 (20 pages) |
22 October 1999 | Full accounts made up to 30 June 1999 (20 pages) |
11 October 1999 | Director's particulars changed (1 page) |
11 October 1999 | Director's particulars changed (1 page) |
5 July 1999 | Return made up to 04/06/99; no change of members (5 pages) |
5 July 1999 | Return made up to 04/06/99; no change of members (5 pages) |
19 May 1999 | Dec mort/charge * (5 pages) |
19 May 1999 | Dec mort/charge * (5 pages) |
14 May 1999 | Partic of mort/charge * (12 pages) |
14 May 1999 | Partic of mort/charge * (12 pages) |
14 January 1999 | Auditor's resignation (1 page) |
14 January 1999 | Auditor's resignation (1 page) |
4 January 1999 | Full accounts made up to 30 June 1998 (18 pages) |
4 January 1999 | Full accounts made up to 30 June 1998 (18 pages) |
1 December 1998 | Dec mort/charge * (4 pages) |
1 December 1998 | Dec mort/charge * (4 pages) |
25 September 1998 | Partic of mort/charge * (7 pages) |
25 September 1998 | Partic of mort/charge * (7 pages) |
29 June 1998 | Return made up to 04/06/98; no change of members
|
29 June 1998 | Return made up to 04/06/98; no change of members
|
19 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
19 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
29 August 1997 | Return made up to 04/06/97; full list of members (6 pages) |
29 August 1997 | Return made up to 04/06/97; full list of members (6 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (18 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (18 pages) |
19 November 1996 | Director's particulars changed (1 page) |
19 November 1996 | Director's particulars changed (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: . Howe moss drive kirkhill ind.est. Dyce aberdeen AB21 0JJ (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: . Howe moss drive kirkhill ind.est. Dyce aberdeen AB21 0JJ (1 page) |
7 June 1996 | Return made up to 04/06/96; no change of members
|
7 June 1996 | Return made up to 04/06/96; no change of members
|
4 June 1996 | Dec mort/charge * (4 pages) |
4 June 1996 | Dec mort/charge * (4 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
31 January 1996 | Full accounts made up to 30 June 1995 (17 pages) |
31 January 1996 | Full accounts made up to 30 June 1995 (17 pages) |
18 August 1995 | Director's particulars changed (2 pages) |
18 August 1995 | Director's particulars changed (2 pages) |
8 June 1995 | Return made up to 04/06/95; no change of members (4 pages) |
8 June 1995 | Return made up to 04/06/95; no change of members (4 pages) |
14 June 1994 | Return made up to 04/06/94; full list of members
|
14 June 1994 | Return made up to 04/06/94; full list of members
|
2 November 1993 | Memorandum and Articles of Association (15 pages) |
2 November 1993 | Ad 28/10/93--------- £ si 499998@1=499998 £ ic 2/500000 (3 pages) |
2 November 1993 | £ nc 100/500000 29/10/93 (1 page) |
2 November 1993 | Memorandum and Articles of Association (15 pages) |
2 November 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
2 November 1993 | Particulars of contract relating to shares (3 pages) |
2 November 1993 | Resolutions
|
2 November 1993 | Particulars of contract relating to shares (3 pages) |
2 November 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
2 November 1993 | Ad 28/10/93--------- £ si 499998@1=499998 £ ic 2/500000 (3 pages) |
2 November 1993 | £ nc 100/500000 29/10/93 (1 page) |
2 November 1993 | Resolutions
|
11 October 1993 | Memorandum and Articles of Association (14 pages) |
11 October 1993 | Memorandum and Articles of Association (14 pages) |
7 October 1993 | Company name changed oiltools filtration services lim ited\certificate issued on 08/10/93 (2 pages) |
7 October 1993 | Company name changed oiltools filtration services lim ited\certificate issued on 08/10/93 (2 pages) |
16 September 1992 | Memorandum and Articles of Association (10 pages) |
16 September 1992 | Memorandum and Articles of Association (10 pages) |
14 September 1992 | Company name changed north sea filtration services li mited\certificate issued on 15/09/92 (2 pages) |
14 September 1992 | Company name changed north sea filtration services li mited\certificate issued on 15/09/92 (2 pages) |
18 January 1992 | Return made up to 13/06/91; full list of members (7 pages) |
18 January 1992 | Return made up to 13/06/91; full list of members (7 pages) |
5 December 1991 | Resolutions
|
5 December 1991 | Memorandum and Articles of Association (10 pages) |
5 December 1991 | Resolutions
|
5 December 1991 | Memorandum and Articles of Association (10 pages) |
16 July 1991 | Notice of resolution removing auditor (1 page) |
16 July 1991 | Notice of resolution removing auditor (1 page) |
5 July 1991 | Director resigned;new director appointed (2 pages) |
5 July 1991 | Director resigned;new director appointed (2 pages) |
12 June 1991 | Registered office changed on 12/06/91 from: 24 union wynd aberdeen AB1 1SL (1 page) |
12 June 1991 | Registered office changed on 12/06/91 from: 24 union wynd aberdeen AB1 1SL (1 page) |
8 November 1990 | Director resigned;new director appointed (1 page) |
8 November 1990 | Director resigned;new director appointed (1 page) |
17 July 1990 | Resolutions
|
17 July 1990 | New secretary appointed;new director appointed (2 pages) |
17 July 1990 | Resolutions
|
17 July 1990 | New secretary appointed;new director appointed (2 pages) |
15 June 1990 | Secretary resigned (1 page) |
15 June 1990 | Secretary resigned (1 page) |
13 June 1990 | Incorporation (13 pages) |
13 June 1990 | Incorporation (13 pages) |