- Company Overview for AXON WELL INTERVENTION PRODUCTS UK LTD (SC208659)
- Filing history for AXON WELL INTERVENTION PRODUCTS UK LTD (SC208659)
- People for AXON WELL INTERVENTION PRODUCTS UK LTD (SC208659)
- Charges for AXON WELL INTERVENTION PRODUCTS UK LTD (SC208659)
- Insolvency for AXON WELL INTERVENTION PRODUCTS UK LTD (SC208659)
- More for AXON WELL INTERVENTION PRODUCTS UK LTD (SC208659)
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) |
---|---|---|---|
09 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-09
|
|
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
23 Feb 2012 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
14 Feb 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 | |
14 Feb 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
07 Feb 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
15 Sep 2011 | AP04 | Appointment of Lc Secretaries Limited as a secretary | |
15 Sep 2011 | TM02 | Termination of appointment of Jordan Strouse as a secretary | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Sep 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
06 Jul 2011 | CERTNM |
Company name changed mechserv LIMITED\certificate issued on 06/07/11
|
|
06 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2011 | AD01 | Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland on 21 February 2011 | |
03 Feb 2011 | AP01 | Appointment of Jeff Merecka as a director | |
03 Feb 2011 | AP01 | Appointment of Gary Stratulate as a director | |
03 Feb 2011 | AP03 | Appointment of Jordan Strouse as a secretary | |
03 Feb 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
03 Feb 2011 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 3 February 2011 | |
03 Feb 2011 | TM02 | Termination of appointment of Lc Secretaries Limited as a secretary | |
03 Feb 2011 | TM01 | Termination of appointment of Scott Mcginigal as a director | |
03 Feb 2011 | TM01 | Termination of appointment of Gail Craig as a director | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
06 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |