3 D STABILISERS LIMITED

Company Documents

DateDescription
12/01/1512 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR JORGEN BERG

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR RYAN ALEXANDER KIDD

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BARR

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR JOHN MCGACHIE

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR JORGEN BERG

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM
SMITH INT (NORTH SEA) LTD WALLACE FACILITY BADENTOY AVE
PORTLETHEN IND EST
ABERDEEN
ABERDEENSHIRE
AB12 4YB

View Document

06/02/146 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MS PAULINE DROY / 07/01/2014

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY ERIC HENDRY

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC HENDRY

View Document

10/01/1310 January 2013 SECRETARY APPOINTED MS PAULINE DROY

View Document

28/11/1228 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

28/11/1228 November 2012 ADOPT ARTICLES 31/10/2012

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR GORDON GEORGE REID BALLARD

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR LAWRENCE ROBERT BARR

View Document

13/09/1213 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ERIC GEORGE HENDRY / 13/09/2012

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCALLISTER

View Document

21/03/1221 March 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR BRENT JANNER

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

09/06/119 June 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR APPOINTED WILLIAM TREVOR MCALLISTER

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM, 1 HOWE MOSS DRIVE, KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN, AB21 0GL

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR BRYAN DUDMAN

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/09/1023 September 2010 SECRETARY APPOINTED ERIC GEORGE HENDRY

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED ERIC GEORGE HENDRY

View Document

15/09/1015 September 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

30/07/1030 July 2010 FIRST GAZETTE

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED SECRETARY ERNESTO BAUTISTA

View Document

08/05/098 May 2009 DIRECTOR APPOINTED BRENT MICHAEL JANNER

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH WHITE

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED SECRETARY JEFFREY TEPERA

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED BRYAN LEIGH DUDMAN

View Document

03/03/093 March 2009 DISS40 (DISS40(SOAD))

View Document

28/02/0928 February 2009 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 FIRST GAZETTE

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/036 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1UD

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 1 GOLDEN SQUARE, ABERDEEN, AB9 1HA

View Document

05/06/015 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/03/0131 March 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9810 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/02/983 February 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/02/9615 February 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 RETURN MADE UP TO 09/01/95; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/09/948 September 1994 ADOPT MEM AND ARTS 01/09/94

View Document

08/09/948 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9417 February 1994 RETURN MADE UP TO 09/01/94; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 ALTER MEM AND ARTS 01/09/92

View Document

24/08/9224 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/04/921 April 1992 COMPANY NAME CHANGED LEDGE 101 LIMITED CERTIFICATE ISSUED ON 02/04/92

View Document

09/01/929 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company