Advanced company searchLink opens in new window

OILFIELD MATERIAL MANAGEMENT (UK) LIMITED

Company number SC361087

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)
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
  • GBP 100
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