- Company Overview for OILFIELD MATERIAL MANAGEMENT LIMITED (SC125712)
- Filing history for OILFIELD MATERIAL MANAGEMENT LIMITED (SC125712)
- People for OILFIELD MATERIAL MANAGEMENT LIMITED (SC125712)
- Charges for OILFIELD MATERIAL MANAGEMENT LIMITED (SC125712)
- Insolvency for OILFIELD MATERIAL MANAGEMENT LIMITED (SC125712)
- More for OILFIELD MATERIAL MANAGEMENT LIMITED (SC125712)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
10 Feb 2012 | 4.9(Scot) | Appointment of a provisional liquidator | |
10 Feb 2012 | CO4.2(Scot) | Court order notice of winding up | |
10 Feb 2012 | 4.2(Scot) | Notice of winding up order | |
19 Jan 2012 | 4.9(Scot) | Appointment of a provisional liquidator | |
18 Jan 2012 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 18 January 2012 | |
05 Oct 2011 | CH01 | Director's details changed for Mr Daniel Mcrae Noble on 4 October 2011 | |
23 Jun 2011 | AR01 |
Annual return made up to 21 June 2011 with full list of shareholders
Statement of capital on 2011-06-23
|
|
26 Jan 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 4 | |
11 Jan 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 | |
22 Oct 2010 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
21 Oct 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
21 Oct 2010 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
19 Oct 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 | |
22 Jun 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
24 Nov 2009 | TM01 | Termination of appointment of Irene Elizabeth Holden as a director | |
02 Nov 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
24 Jun 2009 | 363a | Return made up to 21/06/09; full list of members | |
05 Aug 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
24 Jun 2008 | 363a | Return made up to 21/06/08; full list of members | |
20 Jun 2008 | 169 | Gbp ic 65/62\16/05/08\gbp sr 3@1=3\ | |
20 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2008 | 169 | Gbp ic 66/65\29/05/08\gbp sr 1@1=1\ | |
20 Jun 2008 | RESOLUTIONS |
Resolutions
|