Advanced company searchLink opens in new window

INTERNATIONAL TUBULAR SERVICES (BAKU) LIMITED

Company number SC279291

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)
05 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2009 CH01 Director's details changed for Jeffery Neil Joseph Corray on 15 October 2009
13 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2009 DS01 Application to strike the company off the register
02 Oct 2009 288c Director's Change of Particulars / robert kidd / 01/06/2009 / HouseName/Number was: , now: ioanni polemi & velestinou corner; Street was: the ridge, now: twin house centre; Area was: north deeside road, pitfodels, now: 3RD & 4TH floor; Post Town was: aberdeen, now: 3085 limassol; Post Code was: AB15 9PA, now: ; Country was: , now: cyprus
15 Sep 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Mar 2009 AUD Auditor's resignation
05 Mar 2009 363a Return made up to 02/02/09; full list of members
03 Mar 2009 288a Director and secretary appointed neil burlison
03 Mar 2009 288a Director appointed jeffery neal joseph corray
03 Mar 2009 288a Director appointed scott colin milne
03 Mar 2009 288b Appointment Terminated Director and Secretary fraser clarkson
06 Nov 2008 287 Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ
04 Nov 2008 AA Accounts for a small company made up to 31 December 2007
15 Feb 2008 363a Return made up to 02/02/08; full list of members
23 Jan 2008 288b Director resigned
22 Oct 2007 AA Accounts for a small company made up to 31 December 2006
11 Sep 2007 288c Director's particulars changed
12 Feb 2007 363a Return made up to 02/02/07; full list of members
05 Jan 2007 AA Accounts for a small company made up to 31 December 2005
20 Mar 2006 363a Return made up to 02/02/06; full list of members
20 Mar 2006 288a New director appointed
22 Dec 2005 410(Scot) Partic of mort/charge *
06 Apr 2005 288a New secretary appointed;new director appointed
06 Apr 2005 288a New director appointed