Advanced company searchLink opens in new window

INTERNATIONAL OILFIELD DRILLING SUPPLIES LIMITED

Company number SC201552

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)
10 Dec 2008 363a Return made up to 12/11/08; full list of members
27 Dec 2007 363s Return made up to 12/11/07; no change of members
12 Dec 2007 CERTNM Company name changed century welding products LIMITED\certificate issued on 12/12/07
10 Dec 2007 287 Registered office changed on 10/12/07 from: 5 kelvin park south east kilbride glasgow G75 0RH
06 Dec 2007 AA Accounts for a dormant company made up to 31 March 2007
12 Jul 2007 287 Registered office changed on 12/07/07 from: 5 kelvin park south east kilbride glasgow G75 0RH
24 May 2007 466(Scot) Alterations to a floating charge
30 Nov 2006 AA Accounts for a dormant company made up to 31 March 2006
16 Nov 2006 363s Return made up to 12/11/06; full list of members
18 Jan 2006 363s Return made up to 12/11/05; full list of members
06 Oct 2005 AA Accounts for a dormant company made up to 31 March 2005
20 Jan 2005 AA Accounts for a dormant company made up to 31 March 2004
16 Nov 2004 363s Return made up to 12/11/04; full list of members
03 Mar 2004 225 Accounting reference date extended from 30/09/03 to 31/03/04
08 Jan 2004 363s Return made up to 12/11/03; full list of members
21 Aug 2003 410(Scot) Partic of mort/charge *
02 Mar 2003 AA Accounts for a dormant company made up to 30 September 2002
15 Jan 2003 CERTNM Company name changed century corrosion (uk) LIMITED\certificate issued on 15/01/03
15 Jan 2003 MEM/ARTS Memorandum and Articles of Association
15 Jan 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2002 363s Return made up to 12/11/02; full list of members
27 Mar 2002 287 Registered office changed on 27/03/02 from: 90 saint vincent street glasgow lanarkshire G2 5UB
26 Mar 2002 363s Return made up to 12/11/01; full list of members
25 Mar 2002 288a New secretary appointed
25 Mar 2002 288b Secretary resigned