- Company Overview for OILFIELD MATERIAL MANAGEMENT (UK) LIMITED (SC361087)
- Filing history for OILFIELD MATERIAL MANAGEMENT (UK) LIMITED (SC361087)
- People for OILFIELD MATERIAL MANAGEMENT (UK) LIMITED (SC361087)
- Charges for OILFIELD MATERIAL MANAGEMENT (UK) LIMITED (SC361087)
- Insolvency for OILFIELD MATERIAL MANAGEMENT (UK) LIMITED (SC361087)
- More for OILFIELD MATERIAL MANAGEMENT (UK) LIMITED (SC361087)
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) |
---|---|---|---|
08 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
08 Feb 2012 | CO4.2(Scot) | Court order notice of winding up | |
08 Feb 2012 | 4.2(Scot) | Notice of winding up order | |
17 Jan 2012 | TM02 | Termination of appointment of Lc Secretaries Limited as a secretary | |
12 Jan 2012 | AD01 | Registered office address changed from 37 Albyn Place Aberdeen AB21 0JZ on 12 January 2012 | |
30 Dec 2011 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 30 December 2011 | |
28 Dec 2011 | 4.9(Scot) | Appointment of a provisional liquidator | |
05 Oct 2011 | CH01 | Director's details changed for Mr Daniel Mcrae Noble on 4 October 2011 | |
14 Jun 2011 | AR01 |
Annual return made up to 11 June 2011 with full list of shareholders
Statement of capital on 2011-06-14
|
|
25 Mar 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
11 Jan 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
22 Oct 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
21 Oct 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
16 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
22 Dec 2009 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
24 Nov 2009 | TM01 | Termination of appointment of Irene Elizabeth Holden as a director | |
05 Aug 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 | |
13 Jul 2009 | 288a | Director appointed irene elizabeth holden | |
13 Jul 2009 | 288a | Director appointed daniel mcrae noble | |
13 Jul 2009 | 288b | Appointment terminated director pamela leiper | |
13 Jul 2009 | 88(2) | Ad 09/07/09-09/07/09\gbp si 99@1=99\gbp ic 1/100\ | |
18 Jun 2009 | CERTNM | Company name changed ledge 1084 LIMITED\certificate issued on 18/06/09 | |
11 Jun 2009 | NEWINC | Incorporation |