- 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) |
---|---|---|---|
02 Jul 2003 | 288a | New secretary appointed | |
02 Jul 2003 | 287 | Registered office changed on 02/07/03 from: sir william smith road kirkton industrial estate arbroath angus DD11 3RD | |
01 Jul 2003 | CERTNM | Company name changed mechserv LTD.\certificate issued on 01/07/03 | |
01 Jul 2003 | 288b | Secretary resigned | |
01 Jul 2002 | AA | Total exemption small company accounts made up to 31 March 2002 | |
26 Jun 2002 | 363s | Return made up to 30/06/02; full list of members | |
25 Jun 2002 | 287 | Registered office changed on 25/06/02 from: 50 keptie road arbroath angus DD11 3EH | |
06 Mar 2002 | 288b | Director resigned | |
06 Mar 2002 | 288b | Secretary resigned | |
20 Feb 2002 | 288a | New secretary appointed | |
17 Oct 2001 | 410(Scot) | Partic of mort/charge * | |
21 Sep 2001 | AA | Total exemption full accounts made up to 31 March 2001 | |
10 Jul 2001 | 363s | Return made up to 30/06/01; full list of members | |
09 Apr 2001 | 288a | New director appointed | |
26 Sep 2000 | 287 | Registered office changed on 26/09/00 from: 4 queens close 113 high street montrose angus DD10 8JL | |
26 Sep 2000 | 225 | Accounting reference date shortened from 30/06/01 to 31/03/01 | |
26 Sep 2000 | 288a | New secretary appointed | |
26 Sep 2000 | 288a | New director appointed | |
05 Jul 2000 | 288b | Secretary resigned | |
05 Jul 2000 | 288b | Director resigned | |
30 Jun 2000 | NEWINC | Incorporation |