Advanced company searchLink opens in new window

A.G. MITCHELL GEOLOGICAL WELLSITE CONSULTANT LIMITED

Company number SC310273

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)
30 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
Statement of capital on 2009-11-02
  • GBP 100
02 Nov 2009 CH01 Director's details changed for Anthony Mitchell on 16 October 2009
30 Jan 2009 AA Total exemption small company accounts made up to 5 April 2008
11 Nov 2008 363a Return made up to 16/10/08; full list of members
27 Jun 2008 287 Registered office changed on 27/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
23 Apr 2008 287 Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
09 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
11 Jan 2008 363a Return made up to 16/10/07; full list of members
13 Dec 2007 288a New secretary appointed
13 Dec 2007 288b Secretary resigned
03 Dec 2007 CERTNM Company name changed freelance euro services (mmccclv iii) LIMITED\certificate issued on 01/12/07
06 Feb 2007 288a New director appointed
06 Feb 2007 288b Director resigned
26 Jan 2007 225 Accounting reference date shortened from 31/10/07 to 05/04/07
14 Nov 2006 288c Director's particulars changed
16 Oct 2006 NEWINC Incorporation