DAVID O'NEIL WELL SERVICES LIMITED

Company Documents

DateDescription
03/08/123 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/04/1213 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/122 April 2012 APPLICATION FOR STRIKING-OFF

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/12/111 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/11/1019 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES O'NEIL / 04/11/2009

View Document

18/12/0918 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

24/01/0924 January 2009 REGISTERED OFFICE CHANGED ON 24/01/2009 FROM 2 BANK ROAD MAUD PETERHEAD AB42 4NQ

View Document

24/01/0924 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ALICE O'NEIL / 04/12/2008

View Document

04/11/084 November 2008 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