Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director Name | Mrs Jennifer Packham |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Craig Flett |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Douglas Alan Sedge |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2005) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Harlaw Road Aberdeen Aberdeenshire AB15 4YY Scotland |
Director Name | Burt Michael Martin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 June 2009) |
Role | Executive Director |
Correspondence Address | 4817 Welford Bellaire Texas 77401 |
Secretary Name | Mr William Gray Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brimmond Drive Westhill Aberdeenshire AB32 6SZ Scotland |
Director Name | Mr Iain Fraser |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 44 East Park Road Kintore Aberdeen AB51 0FE Scotland |
Director Name | Mr Stuart Edward Ferguson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2009(5 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | School House Dunecht Westhill Aberdeenshire AB32 7BA Scotland |
Director Name | Mr Joseph Claude Henry |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2009(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 2011) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Weatherford House Lawson Drive Dyce Aberdeen AB21 0DR Scotland |
Director Name | Mr Douglas Mark Mills |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2009(6 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Secretary Name | Mr Brian Moncur |
---|---|
Status | Resigned |
Appointed | 02 October 2009(6 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 August 2013) |
Role | Company Director |
Correspondence Address | Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr William Gray Fulton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Brian Moncur |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 August 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Euan Robertson Prentice |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 December 2017) |
Role | Uk Financial Controller |
Country of Residence | Scotland |
Correspondence Address | Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Ms Julie Mary Thomson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 December 2017) |
Role | Region Controller |
Country of Residence | Scotland |
Correspondence Address | Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Neil Alexander Macleod |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 March 2021) |
Role | Region Tax Manager - Europe |
Country of Residence | Scotland |
Correspondence Address | Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Secretary Name | Mrs Gemma Rose-Garvie |
---|---|
Status | Resigned |
Appointed | 05 August 2013(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 2015) |
Role | Company Director |
Correspondence Address | Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Secretary Name | Mr Richard Khalil Strachan |
---|---|
Status | Resigned |
Appointed | 09 October 2015(12 years after company formation) |
Appointment Duration | 7 years (resigned 02 November 2022) |
Role | Company Director |
Correspondence Address | Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Douglas Fortune Bain |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(14 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 October 2018) |
Role | Geozone Controller |
Country of Residence | Scotland |
Correspondence Address | Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Richard Khalil Strachan |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 November 2022) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | weatherford.com |
---|
Registered Address | Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
50 at £1 | Weatherford Bermuda Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,257,000 |
Current Liabilities | £141,392,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
16 February 2024 | Director's details changed for Mrs Jennifer Packham on 16 February 2024 (2 pages) |
---|---|
13 November 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
4 October 2023 | Full accounts made up to 31 December 2022 (169 pages) |
5 May 2023 | Full accounts made up to 31 December 2021 (136 pages) |
18 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2022 | Appointment of Mrs Jennifer Packham as a director on 2 November 2022 (2 pages) |
21 November 2022 | Appointment of Mr Craig Flett as a director on 2 November 2022 (2 pages) |
21 November 2022 | Termination of appointment of Richard Khalil Strachan as a director on 2 November 2022 (1 page) |
21 November 2022 | Termination of appointment of Richard Khalil Strachan as a secretary on 2 November 2022 (1 page) |
31 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
10 May 2022 | Full accounts made up to 31 December 2020 (27 pages) |
30 November 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
15 March 2021 | Termination of appointment of Neil Alexander Macleod as a director on 12 March 2021 (1 page) |
15 March 2021 | Appointment of Mrs Donna Thompson as a director on 12 March 2021 (2 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
30 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
20 May 2020 | Statement of company's objects (2 pages) |
20 May 2020 | Resolutions
|
20 May 2020 | Memorandum and Articles of Association (29 pages) |
20 November 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
22 October 2018 | Termination of appointment of Douglas Fortune Bain as a director on 19 October 2018 (1 page) |
22 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
3 August 2018 | Full accounts made up to 31 December 2017 (25 pages) |
13 December 2017 | Appointment of Mr Douglas Fortune Bain as a director on 6 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Douglas Fortune Bain as a director on 6 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Richard Khalil Strachan as a director on 6 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Richard Khalil Strachan as a director on 6 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Julie Mary Thomson as a director on 6 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Euan Robertson Prentice as a director on 6 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Julie Mary Thomson as a director on 6 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Euan Robertson Prentice as a director on 6 December 2017 (1 page) |
31 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
22 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 May 2016 | Statement of capital on 18 May 2016
|
18 May 2016 | Statement of capital on 18 May 2016
|
27 April 2016 | Solvency Statement dated 25/04/16 (1 page) |
27 April 2016 | Solvency Statement dated 25/04/16 (1 page) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
27 April 2016 | Statement by Directors (1 page) |
27 April 2016 | Statement by Directors (1 page) |
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
20 October 2015 | Appointment of Mr Richard Khalil Strachan as a secretary on 9 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Richard Khalil Strachan as a secretary on 9 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Gemma Rose-Garvie as a secretary on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Gemma Rose-Garvie as a secretary on 9 October 2015 (1 page) |
12 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
12 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders (6 pages) |
12 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders (6 pages) |
27 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
27 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
22 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 January 2014 | Auditor's resignation (1 page) |
8 January 2014 | Auditor's resignation (1 page) |
23 December 2013 | Auditor's resignation (1 page) |
23 December 2013 | Auditor's resignation (1 page) |
16 December 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 December 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
6 August 2013 | Termination of appointment of Brian Moncur as a director (1 page) |
6 August 2013 | Termination of appointment of Brian Moncur as a secretary (1 page) |
6 August 2013 | Appointment of Mrs Gemma Rose-Garvie as a secretary (1 page) |
6 August 2013 | Termination of appointment of Douglas Mills as a director (1 page) |
6 August 2013 | Appointment of Mr Neil Alexander Macleod as a director (2 pages) |
6 August 2013 | Termination of appointment of Brian Moncur as a secretary (1 page) |
6 August 2013 | Appointment of Mrs Gemma Rose-Garvie as a secretary (1 page) |
6 August 2013 | Termination of appointment of Brian Moncur as a director (1 page) |
6 August 2013 | Termination of appointment of Douglas Mills as a director (1 page) |
6 August 2013 | Appointment of Mr Neil Alexander Macleod as a director (2 pages) |
22 February 2013 | Full accounts made up to 31 December 2011 (17 pages) |
22 February 2013 | Full accounts made up to 31 December 2011 (17 pages) |
28 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Appointment of Mr Euan Robertson Prentice as a director (2 pages) |
11 September 2012 | Appointment of Mr Euan Robertson Prentice as a director (2 pages) |
10 September 2012 | Termination of appointment of William Fulton as a director (1 page) |
10 September 2012 | Appointment of Ms Julie Mary Thomson as a director (2 pages) |
10 September 2012 | Termination of appointment of William Fulton as a director (1 page) |
10 September 2012 | Appointment of Ms Julie Mary Thomson as a director (2 pages) |
8 June 2012 | Full accounts made up to 31 December 2010 (16 pages) |
8 June 2012 | Full accounts made up to 31 December 2010 (16 pages) |
29 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Director's details changed for Mr William Gray Fulton on 21 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Mr Brian Moncur on 21 June 2011 (1 page) |
21 June 2011 | Director's details changed for Mr Douglas Mark Mills on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Douglas Mark Mills on 21 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Mr Brian Moncur on 21 June 2011 (1 page) |
21 June 2011 | Director's details changed for Mr William Gray Fulton on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Douglas Mark Mills on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Douglas Mark Mills on 21 June 2011 (2 pages) |
10 June 2011 | Full accounts made up to 31 December 2009 (17 pages) |
10 June 2011 | Full accounts made up to 31 December 2009 (17 pages) |
12 May 2011 | Registered office address changed from Weatherford House Lawson Drive Dyce Aberdeen AB21 0DR on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from Weatherford House Lawson Drive Dyce Aberdeen AB21 0DR on 12 May 2011 (1 page) |
16 March 2011 | Appointment of Mr Brian Moncur as a director (2 pages) |
16 March 2011 | Appointment of Mr Brian Moncur as a director (2 pages) |
16 March 2011 | Termination of appointment of Joseph Henry as a director (1 page) |
16 March 2011 | Termination of appointment of Joseph Henry as a director (1 page) |
15 October 2010 | Director's details changed for Mr Joseph Claude Henry on 26 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Director's details changed for Mr Douglas Mark Mills on 26 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Director's details changed for Mr Joseph Claude Henry on 26 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Douglas Mark Mills on 26 September 2010 (2 pages) |
1 April 2010 | Termination of appointment of Stuart Ferguson as a director (1 page) |
1 April 2010 | Termination of appointment of Stuart Ferguson as a director (1 page) |
29 March 2010 | Full accounts made up to 31 December 2008 (15 pages) |
29 March 2010 | Full accounts made up to 31 December 2008 (15 pages) |
1 February 2010 | Appointment of Mr William Gray Fulton as a director (2 pages) |
1 February 2010 | Appointment of Mr William Gray Fulton as a director (2 pages) |
16 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Appointment of Mr Douglas Mark Mills as a director (2 pages) |
16 November 2009 | Appointment of Mr Douglas Mark Mills as a director (2 pages) |
26 October 2009 | Termination of appointment of William Fulton as a secretary (1 page) |
26 October 2009 | Termination of appointment of William Fulton as a secretary (1 page) |
23 October 2009 | Appointment of Mr Brian Moncur as a secretary (1 page) |
23 October 2009 | Appointment of Mr Brian Moncur as a secretary (1 page) |
6 October 2009 | Termination of appointment of Iain Fraser as a director (1 page) |
6 October 2009 | Termination of appointment of Iain Fraser as a director (1 page) |
15 July 2009 | Appointment terminated director burt martin (1 page) |
15 July 2009 | Director appointed joseph claude henry (2 pages) |
15 July 2009 | Appointment terminated director burt martin (1 page) |
15 July 2009 | Director appointed joseph claude henry (2 pages) |
5 May 2009 | Director appointed mr stuart edward ferguson (2 pages) |
5 May 2009 | Director appointed mr stuart edward ferguson (2 pages) |
10 December 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 December 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
3 April 2008 | Full accounts made up to 31 December 2006 (13 pages) |
3 April 2008 | Full accounts made up to 31 December 2006 (13 pages) |
30 December 2007 | Full accounts made up to 31 December 2005 (12 pages) |
30 December 2007 | Full accounts made up to 31 December 2005 (12 pages) |
9 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
6 February 2007 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
6 February 2007 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
9 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
14 July 2006 | New director appointed (3 pages) |
14 July 2006 | New director appointed (3 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
20 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
20 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
15 February 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 February 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2004 | Return made up to 26/09/04; full list of members
|
27 October 2004 | Return made up to 26/09/04; full list of members
|
16 February 2004 | New director appointed (4 pages) |
16 February 2004 | New director appointed (4 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
2 February 2004 | New director appointed (4 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
2 February 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
2 February 2004 | New director appointed (4 pages) |
2 February 2004 | Director resigned (1 page) |
20 January 2004 | Company name changed dmws 640 LIMITED\certificate issued on 20/01/04 (2 pages) |
20 January 2004 | Company name changed dmws 640 LIMITED\certificate issued on 20/01/04 (2 pages) |
26 September 2003 | Incorporation (38 pages) |
26 September 2003 | Incorporation (38 pages) |