- Company Overview for COIL SERVICES (NORTH SEA) LIMITED (SC165555)
- Filing history for COIL SERVICES (NORTH SEA) LIMITED (SC165555)
- People for COIL SERVICES (NORTH SEA) LIMITED (SC165555)
- Charges for COIL SERVICES (NORTH SEA) LIMITED (SC165555)
- More for COIL SERVICES (NORTH SEA) LIMITED (SC165555)
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) |
---|---|---|---|
03 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Oct 2011 | AP03 | Appointment of Alastair James Fleming as a secretary on 30 September 2011 | |
06 Oct 2011 | TM02 | Termination of appointment of Christopher Paul O'neil as a secretary on 30 September 2011 | |
23 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2011 | DS01 | Application to strike the company off the register | |
03 Aug 2011 | TM01 | Termination of appointment of David Keener as a director | |
03 Aug 2011 | AP01 | Appointment of Christopher Paul O'neil as a director | |
11 Jul 2011 | AP01 | Appointment of David James Keener as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Thomas Boyle as a director | |
06 Jul 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
17 May 2011 | AR01 |
Annual return made up to 13 May 2011 with full list of shareholders
Statement of capital on 2011-05-17
|
|
17 May 2011 | AD02 | Register inspection address has been changed from Union Plaze (6th Floor) Union Wynd Aberdeen AB10 1DQ Scotland | |
17 May 2011 | CH01 | Director's details changed for Mr Steven Grenville Valentine on 13 May 2011 | |
17 May 2011 | CH01 | Director's details changed for Mr Thomas Douglas Boyle on 13 May 2011 | |
24 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
11 Nov 2010 | TM02 | Termination of appointment of Katherine Leighton as a secretary | |
07 Jul 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 30 June 2010 | |
07 Jul 2010 | TM01 | Termination of appointment of David Smith as a director | |
14 May 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
14 May 2010 | AD03 | Register(s) moved to registered inspection location | |
13 May 2010 | AD02 | Register inspection address has been changed | |
13 May 2010 | CH01 | Director's details changed for Mr David John Smith on 13 May 2010 | |
06 Nov 2009 | AA | Full accounts made up to 31 December 2008 |