Advanced company searchLink opens in new window

RIGQUIP INTERNATIONAL LTD.

Company number SC305561

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)
12 Jul 2013 MR01 Registration of charge 3055610002
09 Oct 2012 AA Accounts for a small company made up to 31 December 2011
06 Sep 2012 MG01s Particulars of a mortgage or charge / charge no: 1
18 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
07 Nov 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 July 2011
07 Nov 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 July 2010
07 Nov 2011 AR01 Annual return made up to 17 July 2009 with full list of shareholders
07 Nov 2011 AR01 Annual return made up to 17 July 2008 with full list of shareholders
07 Nov 2011 AR01 Annual return made up to 17 July 2007 with full list of shareholders
26 Sep 2011 CH01 Director's details changed for Craig Fraser on 12 September 2011
22 Sep 2011 AP04 Appointment of Lc Secretaries Limited as a secretary
22 Sep 2011 TM02 Termination of appointment of Lesley Fraser as a secretary
22 Sep 2011 AD01 Registered office address changed from Torridon House 73/75 Regent Quay Aberdeen City AB11 5AR Scotland on 22 September 2011
12 Sep 2011 CH01 Director's details changed for Mr Mark Robertson on 12 September 2011
12 Sep 2011 CH01 Director's details changed for Craig Fraser on 12 September 2011
12 Sep 2011 AP01 Appointment of Mr Mark Robertson as a director
12 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2011
11 Aug 2011 CERTNM Company name changed international drilling equipment LTD\certificate issued on 11/08/11
  • CONNOT ‐
11 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-08
19 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
04 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Mar 2011 MEM/ARTS Memorandum and Articles of Association
05 Aug 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2011
18 May 2010 AA Total exemption small company accounts made up to 31 December 2009
12 May 2010 CERTNM Company name changed hitec products drilling uk LTD.\certificate issued on 12/05/10
  • CONNOT ‐