- Company Overview for MCT WELL SERVICES LTD. (SC419210)
- Filing history for MCT WELL SERVICES LTD. (SC419210)
- People for MCT WELL SERVICES LTD. (SC419210)
- Insolvency for MCT WELL SERVICES LTD. (SC419210)
- More for MCT WELL SERVICES LTD. (SC419210)
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) |
---|---|---|---|
03 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
13 Apr 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 21 March 2016 | |
23 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
21 Sep 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
21 Oct 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
11 Oct 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
13 Mar 2013 | AD01 | Registered office address changed from Suite C Woodburn House 4/5 Golden Square Aberdeen AB10 1RD United Kingdom on 13 March 2013 | |
12 Mar 2013 | CH03 | Secretary's details changed for Miss Justine Jamieson on 12 March 2013 | |
12 Mar 2013 | CH01 | Director's details changed for Mr Michael Charles Thomson on 12 March 2013 | |
12 Jun 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 28 February 2013 | |
27 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 12 March 2012
|
|
12 Mar 2012 | NEWINC | Incorporation |