Dyce
Aberdeen
AB21 0GN
Scotland
Director Name | Shaikh Usman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 28 February 2020(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Sr. Finance & Accounting Manager |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Barry Thomson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Area Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Christopher Albert Birnie |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Steve Nowe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 January 2022(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Sydney Joseph Littleford |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | Easthill Of Craigo Montrose Angus DD10 9JU Scotland |
Director Name | Mr Laurence William Kinch |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 June 2003) |
Role | Petroleum Engineer |
Country of Residence | Scotland |
Correspondence Address | Westfield Lodge Milltimber Aberdeen Aberdeenshire AB13 0EX Scotland |
Director Name | Mr Gordon McCrum McLellan |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 33 Forest Road Aberdeen Aberdeenshire AB15 4BY Scotland |
Director Name | Mr Michael Lewis Bowyer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(1 year, 10 months after company formation) |
Appointment Duration | 6 years (resigned 12 June 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Earlswells Drive Cults Aberdeen Aberdeenshire AB15 9NW Scotland |
Director Name | Peter James Kirton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 1996(3 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 112 Hamilton Place Aberdeen AB15 5BB Scotland |
Director Name | Mr Michael John Fleming |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 14 November 1996(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 July 2004) |
Role | Company Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Baillieswells Drive Bieldside Aberdeen AB15 9AS Scotland |
Director Name | Ross Mark McCurley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 1997(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 February 2000) |
Role | Vice President |
Correspondence Address | Woodlands Fairmile Park Road Cobham Surrey KT11 2PG |
Director Name | Andy Lane |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2000(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 2001) |
Role | Psl Group Vice President |
Correspondence Address | 3907 Spring Bloom Court Sugar Lane Texas 77479 |
Director Name | David King |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2000(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 2001) |
Role | Division V-P Cpe Operations |
Correspondence Address | 5207 Applevale Court Houston Texas 77345 |
Secretary Name | Richard Clark Vint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(6 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 155 North Deeside Road Bieldside Aberdeen Aberdeenshire AB15 9EA Scotland |
Secretary Name | Judith Robertson Tocher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Blacktop House Blacktop Kingswells Aberdeen AB15 8QJ Scotland |
Director Name | Mr James David Bain |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 October 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Devanha Gardens South Aberdeen Aberdeenshire AB11 7UG Scotland |
Secretary Name | Peter John Crawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(10 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | Tigh Na Failte Crathes Banchory Kincardineshire AB31 5JJ Scotland |
Director Name | Phillip Nelson Longorio |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2004(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 May 2007) |
Role | CEO |
Correspondence Address | 445 Woodline Drive Spring Texas Tx 77386 |
Director Name | Ricky Dean Luke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2004(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 January 2009) |
Role | Chief Financial Officer |
Correspondence Address | 39 S Taylor Point Drive The Woodlands Texas Tx 77382 |
Secretary Name | Christina Ibrahim |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 December 2005(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2009) |
Role | General Counsel |
Correspondence Address | 2109 Castle Beach Court League City Texas 77573 |
Director Name | David William Blacklaw |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2008) |
Role | Vice President/Engineer |
Correspondence Address | 3 Mirror Ridge Drive The Woodlands Texas Tx77382 |
Director Name | Derek Mathieson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 2009) |
Role | Acting President/Director |
Correspondence Address | 6 Split Rail Place The Woodlands Tx 77382 Texas United States |
Director Name | Mr Kenneth Alexander McAllister |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(14 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 January 2009) |
Role | Regional Manager - Europe /Cis |
Country of Residence | United Kingdom |
Correspondence Address | 1 King David Drive Inverbervie Montrose Angus DD10 0SW Scotland |
Director Name | Mr David Alexander Johnston |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Secretary Name | John Edward Deering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(15 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 129 Blenheim Place Aberdeen Aberdeenshire AB25 2DL Scotland |
Director Name | Mr Alasdair Ian Buchanan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(18 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 April 2012) |
Role | Operations V.P Uk |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr David Mladenka |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2012(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2014) |
Role | Operations V.P. Uk |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Matthew Betts |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 December 2017) |
Role | Uk Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Thomas Kuzhuvommannil Mathew |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 January 2014(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 2020) |
Role | General Manager - Finance |
Country of Residence | United Arab Emirates |
Correspondence Address | 14th Floor Citibank Tower Al-Qutayat Street Dubai United Arab Emirates |
Director Name | Mr David Lyall Mitchell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(22 years after company formation) |
Appointment Duration | 2 years (resigned 31 July 2017) |
Role | Uk Country Manager Hct |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Wael Mekkawy |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 16 January 2019(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2021) |
Role | Sr Mgr, Operations Finance - Europe Area, Cp Other |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 May 2008) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(14 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 January 2009) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | www.welldynamics.com |
---|---|
Telephone | 07 671861916 |
Telephone region | Mobile |
Registered Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
18 November 1993 | Delivered on: 3 December 1993 Satisfied on: 15 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
3 July 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
---|---|
1 June 2023 | Appointment of Mr Eoghan Peter Dixon as a director on 1 June 2023 (2 pages) |
1 June 2023 | Termination of appointment of Barry Thomson as a director on 1 June 2023 (1 page) |
25 May 2023 | Full accounts made up to 31 December 2022 (16 pages) |
12 May 2023 | Termination of appointment of Steve Nowe as a director on 26 April 2023 (1 page) |
11 May 2023 | Appointment of Timothy Michael Horsfall as a director on 26 April 2023 (2 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
20 May 2022 | Full accounts made up to 31 December 2021 (16 pages) |
26 January 2022 | Appointment of Steve Nowe as a director on 1 January 2022 (2 pages) |
26 January 2022 | Termination of appointment of Martin Robert White as a director on 31 December 2021 (1 page) |
12 November 2021 | Appointment of Mr Christopher Albert Birnie as a director on 1 November 2021 (2 pages) |
12 November 2021 | Termination of appointment of Wael Mekkawy as a director on 31 October 2021 (1 page) |
1 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
10 May 2021 | Full accounts made up to 31 December 2020 (16 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (15 pages) |
1 October 2020 | Termination of appointment of Colin Reid as a director on 1 October 2020 (1 page) |
1 October 2020 | Appointment of Mr Barry Thomson as a director on 1 October 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
24 April 2020 | Termination of appointment of Thomas Kuzhuvommannil Mathew as a director on 28 February 2020 (1 page) |
24 April 2020 | Appointment of Shaikh Usman as a director on 28 February 2020 (2 pages) |
20 February 2020 | Director's details changed for Mr Wael Mekkawy on 6 January 2020 (2 pages) |
3 February 2020 | Appointment of Mr Wael Mekkawy as a director on 16 January 2019 (2 pages) |
3 February 2020 | Termination of appointment of David Alexander Johnston as a director on 31 December 2019 (1 page) |
5 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
21 May 2019 | Full accounts made up to 31 December 2018 (15 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 31 December 2017 (15 pages) |
14 December 2017 | Appointment of Mr Martin Robert White as a director on 11 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Matthew Betts as a director on 11 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Martin Robert White as a director on 11 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Matthew Betts as a director on 11 December 2017 (1 page) |
11 September 2017 | Appointment of Mr Colin Reid as a director on 7 September 2017 (2 pages) |
11 September 2017 | Appointment of Mr Colin Reid as a director on 7 September 2017 (2 pages) |
25 August 2017 | Notification of Halliburton Company as a person with significant control on 6 April 2017 (4 pages) |
25 August 2017 | Notification of Halliburton Company as a person with significant control on 25 August 2017 (4 pages) |
25 August 2017 | Notification of Halliburton Company as a person with significant control on 6 April 2017 (4 pages) |
9 August 2017 | Termination of appointment of David Lyall Mitchell as a director on 31 July 2017 (1 page) |
9 August 2017 | Termination of appointment of David Lyall Mitchell as a director on 31 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
28 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
19 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
19 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
27 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
16 July 2015 | Termination of appointment of William David Taylor as a director on 15 July 2015 (1 page) |
16 July 2015 | Appointment of Mr David Lyall Mitchell as a director on 15 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of William David Taylor as a director on 15 July 2015 (1 page) |
16 July 2015 | Appointment of Mr David Lyall Mitchell as a director on 15 July 2015 (2 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
1 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
14 April 2014 | Appointment of Mr Thomas Kuzhuvommannil Mathew as a director (2 pages) |
14 April 2014 | Appointment of Mr Thomas Kuzhuvommannil Mathew as a director (2 pages) |
27 March 2014 | Termination of appointment of David Mladenka as a director (1 page) |
27 March 2014 | Appointment of Mr Matthew Betts as a director (2 pages) |
27 March 2014 | Termination of appointment of David Mladenka as a director (1 page) |
27 March 2014 | Appointment of Mr Matthew Betts as a director (2 pages) |
6 November 2013 | Full accounts made up to 31 December 2012 (16 pages) |
6 November 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 April 2012 | Termination of appointment of Alasdair Buchanan as a director (2 pages) |
23 April 2012 | Appointment of David Mladenka as a director (3 pages) |
23 April 2012 | Termination of appointment of Alasdair Buchanan as a director (2 pages) |
23 April 2012 | Appointment of David Mladenka as a director (3 pages) |
2 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
2 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
2 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
8 August 2011 | Termination of appointment of Simon Seaton as a director (2 pages) |
8 August 2011 | Appointment of Mr Alasdair Ian Buchanan as a director (3 pages) |
8 August 2011 | Appointment of Mr Alasdair Ian Buchanan as a director (3 pages) |
8 August 2011 | Termination of appointment of Simon Seaton as a director (2 pages) |
21 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 August 2010 | Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Appointment of William David Taylor as a director (3 pages) |
26 January 2010 | Termination of appointment of Derek Wood as a director (2 pages) |
26 January 2010 | Termination of appointment of Derek Wood as a director (2 pages) |
26 January 2010 | Appointment of William David Taylor as a director (3 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 July 2009 | Appointment terminated secretary john deering (1 page) |
28 July 2009 | Appointment terminated secretary john deering (1 page) |
28 July 2009 | Secretary appointed scot clifton (2 pages) |
28 July 2009 | Secretary appointed scot clifton (2 pages) |
27 July 2009 | Location of debenture register (1 page) |
27 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
27 July 2009 | Location of debenture register (1 page) |
27 July 2009 | Location of register of members (1 page) |
27 July 2009 | Location of register of members (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from halliburton house howe moss crescent dyce aberdeen AB21 0GN (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from halliburton house howe moss crescent dyce aberdeen AB21 0GN (1 page) |
27 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from suffolk house pitmedden road, dyce aberdeen AB21 0DP (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from suffolk house pitmedden road, dyce aberdeen AB21 0DP (1 page) |
24 January 2009 | Appointment terminated director ricky luke (1 page) |
24 January 2009 | Director appointed david alexander johnston (3 pages) |
24 January 2009 | Secretary appointed john deering (1 page) |
24 January 2009 | Director appointed david alexander johnston (3 pages) |
24 January 2009 | Director appointed simon derek seaton (1 page) |
24 January 2009 | Appointment terminated director ricky luke (1 page) |
24 January 2009 | Appointment terminated secretary stronachs secretaries LIMITED (1 page) |
24 January 2009 | Appointment terminated secretary stronachs secretaries LIMITED (1 page) |
24 January 2009 | Director appointed derek david wood (1 page) |
24 January 2009 | Appointment terminated director derek mathieson (1 page) |
24 January 2009 | Appointment terminated director derek mathieson (1 page) |
24 January 2009 | Appointment terminated director kenneth mcallister (1 page) |
24 January 2009 | Secretary appointed john deering (1 page) |
24 January 2009 | Appointment terminated director kenneth mcallister (1 page) |
24 January 2009 | Director appointed derek david wood (1 page) |
24 January 2009 | Appointment terminated secretary christina ibrahim (1 page) |
24 January 2009 | Director appointed simon derek seaton (1 page) |
24 January 2009 | Appointment terminated secretary christina ibrahim (1 page) |
2 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
11 July 2008 | Director appointed kenneth alexander mcallister (3 pages) |
11 July 2008 | Appointment terminated director david blacklaw (1 page) |
11 July 2008 | Appointment terminated director david blacklaw (1 page) |
11 July 2008 | Director appointed kenneth alexander mcallister (3 pages) |
6 June 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
6 June 2008 | Appointment terminated secretary stronachs (1 page) |
6 June 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
6 June 2008 | Appointment terminated secretary stronachs (1 page) |
9 August 2007 | Return made up to 25/06/07; full list of members (3 pages) |
9 August 2007 | Return made up to 25/06/07; full list of members (3 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
24 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
18 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 January 2006 | Return made up to 25/06/05; full list of members (3 pages) |
4 January 2006 | Return made up to 25/06/05; full list of members (3 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
2 April 2005 | Location of register of members (1 page) |
2 April 2005 | Location of register of members (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
2 August 2004 | Return made up to 25/06/04; full list of members (6 pages) |
2 August 2004 | Return made up to 25/06/04; full list of members (6 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
15 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New secretary appointed (3 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: halliburton house pitmedden road, dyce aberdeen AB21 0DP (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: halliburton house pitmedden road, dyce aberdeen AB21 0DP (1 page) |
25 March 2004 | New secretary appointed (3 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
24 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
24 July 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: wellheads place wellheads industrial estate aberdeen aberdeenshire AB21 7GB (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: wellheads place wellheads industrial estate aberdeen aberdeenshire AB21 7GB (1 page) |
15 October 2002 | Dec mort/charge * (4 pages) |
15 October 2002 | Dec mort/charge * (4 pages) |
6 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
31 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
4 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
4 January 2002 | Full accounts made up to 31 December 2000 (12 pages) |
4 January 2002 | Full accounts made up to 31 December 2000 (12 pages) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
13 July 2001 | Return made up to 25/06/01; full list of members (9 pages) |
13 July 2001 | Return made up to 25/06/01; full list of members (9 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
21 March 2001 | Company name changed pes (international) LIMITED\certificate issued on 21/03/01 (2 pages) |
21 March 2001 | Company name changed pes (international) LIMITED\certificate issued on 21/03/01 (2 pages) |
23 February 2001 | Memorandum and Articles of Association (7 pages) |
23 February 2001 | Resolutions
|
23 February 2001 | Resolutions
|
23 February 2001 | Memorandum and Articles of Association (7 pages) |
21 November 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
21 November 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
28 June 2000 | Return made up to 25/06/00; full list of members (20 pages) |
28 June 2000 | Return made up to 25/06/00; full list of members (20 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
24 May 2000 | Auditor's resignation (1 page) |
24 May 2000 | Auditor's resignation (1 page) |
17 May 2000 | Location of register of members (1 page) |
17 May 2000 | Location of register of members (1 page) |
18 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
18 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | New secretary appointed (2 pages) |
10 March 2000 | Director's particulars changed (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page) |
10 March 2000 | Director's particulars changed (1 page) |
9 March 2000 | Particulars of contract relating to shares (4 pages) |
9 March 2000 | Particulars of contract relating to shares (4 pages) |
9 March 2000 | Ad 16/02/00--------- £ si [email protected]=458 £ ic 126654/127112 (2 pages) |
9 March 2000 | Ad 16/02/00--------- £ si [email protected]=458 £ ic 126654/127112 (2 pages) |
1 March 2000 | Auditor's resignation (1 page) |
1 March 2000 | Auditor's resignation (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Resolutions
|
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Resolutions
|
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
20 October 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
20 October 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
20 August 1999 | Return made up to 25/06/99; full list of members (25 pages) |
20 August 1999 | Return made up to 25/06/99; full list of members (25 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | Resolutions
|
7 July 1999 | Memorandum and Articles of Association (38 pages) |
7 July 1999 | Memorandum and Articles of Association (38 pages) |
10 February 1999 | Full group accounts made up to 31 March 1998 (26 pages) |
10 February 1999 | Full group accounts made up to 31 March 1998 (26 pages) |
6 November 1998 | Memorandum and Articles of Association (40 pages) |
6 November 1998 | Resolutions
|
6 November 1998 | S-div 15/10/98 (1 page) |
6 November 1998 | Resolutions
|
6 November 1998 | Resolutions
|
6 November 1998 | S-div 15/10/98 (1 page) |
6 November 1998 | Resolutions
|
6 November 1998 | Memorandum and Articles of Association (40 pages) |
3 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
29 June 1998 | Return made up to 25/06/98; full list of members (22 pages) |
29 June 1998 | Return made up to 25/06/98; full list of members (22 pages) |
17 December 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
17 December 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
8 September 1997 | Particulars of contract relating to shares (4 pages) |
8 September 1997 | Ad 11/04/97--------- £ si 581@1 (2 pages) |
8 September 1997 | Particulars of contract relating to shares (4 pages) |
8 September 1997 | Ad 11/04/97--------- £ si 968@1 (2 pages) |
8 September 1997 | Ad 11/04/97--------- £ si 968@1 (2 pages) |
8 September 1997 | Ad 11/04/97--------- £ si 18784@1 (3 pages) |
8 September 1997 | Particulars of contract relating to shares (4 pages) |
8 September 1997 | Ad 18/04/97--------- £ si 221@1 (2 pages) |
8 September 1997 | Ad 11/04/97--------- £ si 581@1 (2 pages) |
8 September 1997 | Particulars of contract relating to shares (4 pages) |
8 September 1997 | Ad 18/04/97--------- £ si 221@1 (2 pages) |
8 September 1997 | Particulars of contract relating to shares (4 pages) |
8 September 1997 | Particulars of contract relating to shares (4 pages) |
8 September 1997 | Particulars of contract relating to shares (4 pages) |
8 September 1997 | Ad 11/04/97--------- £ si 700@1 (2 pages) |
8 September 1997 | Particulars of contract relating to shares (4 pages) |
8 September 1997 | Particulars of contract relating to shares (4 pages) |
8 September 1997 | Ad 11/04/97--------- £ si 700@1 (2 pages) |
8 September 1997 | Ad 11/04/97--------- £ si 18784@1 (3 pages) |
8 September 1997 | Particulars of contract relating to shares (4 pages) |
18 August 1997 | Ad 11/04/97--------- £ si 18784@1 (7 pages) |
18 August 1997 | Ad 11/04/97--------- £ si 18784@1 (7 pages) |
18 August 1997 | Ad 11/04/97--------- £ si 700@1 (6 pages) |
18 August 1997 | Resolutions
|
18 August 1997 | Ad 18/04/97--------- £ si 221@1 (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Particulars of contract relating to shares (4 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Memorandum and Articles of Association (42 pages) |
18 August 1997 | Ad 11/04/97--------- £ si 581@1 (6 pages) |
18 August 1997 | Return made up to 25/06/97; change of members (34 pages) |
18 August 1997 | Resolutions
|
18 August 1997 | Nc inc already adjusted 22/04/97 (1 page) |
18 August 1997 | Resolutions
|
18 August 1997 | Ad 11/04/97--------- £ si 968@1 (6 pages) |
18 August 1997 | Particulars of contract relating to shares (4 pages) |
18 August 1997 | Ad 18/04/97--------- £ si 164@1 (2 pages) |
18 August 1997 | Ad 11/04/97--------- £ si 700@1 (6 pages) |
18 August 1997 | Ad 11/04/97--------- £ si 968@1 (6 pages) |
18 August 1997 | Notice of assignment of name or new name to shares (1 page) |
18 August 1997 | Notice of assignment of name or new name to shares (1 page) |
18 August 1997 | Ad 22/04/97--------- £ si 20572@1=20572 £ ic 86332/106904 (2 pages) |
18 August 1997 | Ad 11/04/97--------- £ si 581@1 (6 pages) |
18 August 1997 | Ad 18/04/97--------- £ si 164@1 (2 pages) |
18 August 1997 | Ad 22/04/97--------- £ si 20572@1=20572 £ ic 86332/106904 (2 pages) |
18 August 1997 | Return made up to 25/06/97; change of members (34 pages) |
18 August 1997 | Nc inc already adjusted 22/04/97 (1 page) |
18 August 1997 | Resolutions
|
18 August 1997 | Ad 18/04/97--------- £ si 221@1 (2 pages) |
18 August 1997 | Memorandum and Articles of Association (42 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Resolutions
|
8 April 1997 | £ nc 100000/108029 10/03/97 (2 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | £ nc 100000/108029 10/03/97 (2 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
19 February 1997 | Ad 31/07/96--------- £ si 1686@1=1686 £ ic 84646/86332 (2 pages) |
19 February 1997 | Ad 31/07/96--------- £ si 1686@1=1686 £ ic 84646/86332 (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
12 December 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
12 December 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
25 November 1996 | Ad 31/07/96--------- £ si 1405@1=1405 £ ic 78078/79483 (2 pages) |
25 November 1996 | Ad 31/07/96--------- £ si 1041@1=1041 £ ic 83605/84646 (2 pages) |
25 November 1996 | Ad 31/07/96--------- £ si 768@1=768 £ ic 82837/83605 (2 pages) |
25 November 1996 | Ad 31/07/96--------- £ si 1405@1=1405 £ ic 78078/79483 (2 pages) |
25 November 1996 | Ad 31/07/96--------- £ si 1668@1=1668 £ ic 81169/82837 (2 pages) |
25 November 1996 | Ad 31/07/96--------- £ si 1041@1=1041 £ ic 83605/84646 (2 pages) |
25 November 1996 | Ad 31/07/96--------- £ si 1668@1=1668 £ ic 81169/82837 (2 pages) |
25 November 1996 | Ad 31/07/96--------- £ si 1686@1=1686 £ ic 79483/81169 (2 pages) |
25 November 1996 | Ad 31/07/96--------- £ si 1686@1=1686 £ ic 79483/81169 (2 pages) |
25 November 1996 | Ad 31/07/96--------- £ si 768@1=768 £ ic 82837/83605 (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
30 August 1996 | Return made up to 25/06/96; full list of members (17 pages) |
30 August 1996 | Return made up to 25/06/96; full list of members (17 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
15 August 1996 | Memorandum and Articles of Association (17 pages) |
15 August 1996 | Resolutions
|
15 August 1996 | Memorandum and Articles of Association (17 pages) |
15 August 1996 | Resolutions
|
10 January 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
8 January 1996 | Full group accounts made up to 31 March 1995 (26 pages) |
8 January 1996 | Full group accounts made up to 31 March 1995 (26 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
19 October 1995 | Return made up to 25/06/95; full list of members; amend (38 pages) |
19 October 1995 | Return made up to 25/06/95; full list of members; amend (38 pages) |
7 June 1995 | New director appointed (4 pages) |
7 June 1995 | New director appointed (4 pages) |
15 May 1995 | £ ic 87583/78078 24/03/95 £ sr 9505@1=9505 (1 page) |
15 May 1995 | £ ic 87583/78078 24/03/95 £ sr 9505@1=9505 (1 page) |
6 May 1995 | Declaration of assistance for shares acquisition (20 pages) |
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Declaration of assistance for shares acquisition (20 pages) |
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Declaration of assistance for shares acquisition (8 pages) |
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Declaration of assistance for shares acquisition (8 pages) |
6 May 1995 | Resolutions
|
6 April 1995 | Redeem shares 3769 ord (2 pages) |
6 April 1995 | Redeem shares 3769 ord (2 pages) |
3 April 1995 | Resolutions
|
3 April 1995 | Memorandum and Articles of Association (40 pages) |
3 April 1995 | Declaration of assistance for shares acquisition (5 pages) |
3 April 1995 | Ad 24/03/95--------- £ si 9505@1=9505 £ ic 78078/87583 (2 pages) |
3 April 1995 | Resolutions
|
3 April 1995 | Memorandum and Articles of Association (40 pages) |
3 April 1995 | Declaration of assistance for shares acquisition (5 pages) |
3 April 1995 | Ad 24/03/95--------- £ si 9505@1=9505 £ ic 78078/87583 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (145 pages) |
14 December 1994 | Full accounts made up to 31 March 1994 (23 pages) |
14 December 1994 | Full accounts made up to 31 March 1994 (23 pages) |
28 November 1994 | Memorandum and Articles of Association (13 pages) |
28 November 1994 | Memorandum and Articles of Association (13 pages) |
28 November 1994 | Resolutions
|
28 November 1994 | Resolutions
|
11 April 1994 | Resolutions
|
11 April 1994 | Resolutions
|
3 March 1994 | Company name changed mountwest 12 LIMITED\certificate issued on 04/03/94 (2 pages) |
3 March 1994 | Company name changed mountwest 12 LIMITED\certificate issued on 04/03/94 (2 pages) |
6 December 1993 | Resolutions
|
6 December 1993 | Memorandum and Articles of Association (9 pages) |
6 December 1993 | Resolutions
|
6 December 1993 | Memorandum and Articles of Association (9 pages) |
3 December 1993 | Partic of mort/charge * (3 pages) |
3 December 1993 | Partic of mort/charge * (3 pages) |
2 December 1993 | Ad 18/11/93--------- £ si 78000@1=78000 £ ic 78/78078 (3 pages) |
2 December 1993 | Ad 18/11/93--------- £ si 78000@1=78000 £ ic 78/78078 (3 pages) |
25 June 1993 | Incorporation (14 pages) |
25 June 1993 | Incorporation (14 pages) |