Advanced company searchLink opens in new window

M-I DRILLING FLUIDS U.K. UNLIMITED

Company number SC161934

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Feb 2006 288b Director resigned
26 Jan 2006 288c Director's particulars changed
31 Oct 2005 287 Registered office changed on 31/10/05 from: c/o ledingham chalmers johnston house 52 - 54 rose street aberdeen AB10 1HA
31 Oct 2005 288b Secretary resigned
22 Sep 2005 244 Delivery ext'd 3 mth 31/12/04
21 Jul 2005 288c Director's particulars changed
03 Jun 2005 288a New secretary appointed
16 May 2005 287 Registered office changed on 16/05/05 from: 50 lothian road festival square edinburgh EH3 9WJ
12 Apr 2005 AA Full accounts made up to 31 December 2003
28 Feb 2005 288a New director appointed
25 Feb 2005 288a New director appointed
03 Dec 2004 363s Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director resigned
25 Aug 2004 363a Return made up to 30/11/03; full list of members; amend
25 Aug 2004 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
25 Aug 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Aug 2004 88(2)R Ad 31/12/02--------- £ si 12961151@1
25 Aug 2004 123 Nc inc already adjusted 31/12/02
16 Jun 2004 288b Director resigned
10 Feb 2004 363a Return made up to 30/11/03; full list of members; amend
02 Feb 2004 AA Group of companies' accounts made up to 31 December 2002
21 Jan 2004 288a New director appointed
21 Jan 2004 88(2)R Ad 31/12/02--------- £ si 14875000@1
21 Jan 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Jan 2004 123 £ nc 5000000/15000000 31/12/02
05 Dec 2003 363s Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03