- Company Overview for RIGQUIP INTERNATIONAL LTD. (SC305561)
- Filing history for RIGQUIP INTERNATIONAL LTD. (SC305561)
- People for RIGQUIP INTERNATIONAL LTD. (SC305561)
- Charges for RIGQUIP INTERNATIONAL LTD. (SC305561)
- More for RIGQUIP INTERNATIONAL LTD. (SC305561)
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
|
|
11 Aug 2011 | CERTNM |
Company name changed international drilling equipment LTD\certificate issued on 11/08/11
|
|
11 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 May 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|