DECLARATION WELL SERVICES LIMITED

Company Documents

DateDescription
30/03/1630 March 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

17/08/1517 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

21/08/1421 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 27 July 2013 with full list of shareholders

View Document

08/01/148 January 2014 DISS40 (DISS40(SOAD))

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

06/12/136 December 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM
ACCOUNT TAX LTD TRAILL DRIVE
MONTROSE
ANGUS
DD10 8SW
SCOTLAND

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

22/08/1222 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM
1ST FLOOR INCHBRAOCH HOUSE
SOUTH QUAY FERRYDEN
MONTROSE
ANGUS
DD10 9SL
SCOTLAND

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM
11 MARYWELL VILLAGE
ARBROATH
ANGUS
DD11 5RH
SCOTLAND

View Document

21/10/1121 October 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual return made up to 27 July 2010 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM
BON ACCORD HOUSE RIVERSIDE DRIVE
ABERDEEN
AB11 7SL

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ROBERTSON / 27/07/2010

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

30/09/0930 September 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/08/0811 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM
SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE
ABERDEEN
ABERDEENSHIRE
AB11 7SL

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM
BON ACCORD HOUSE, RIVERSIDE
DRIVE, ABERDEEN
ABERDEENSHIRE
AB11 7SL

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

12/12/0712 December 2007 COMPANY NAME CHANGED
FREELANCE EURO SERVICES (MDCXCIX
) LIMITED
CERTIFICATE ISSUED ON 12/12/07

View Document

03/12/073 December 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 05/04/06

View Document

27/07/0527 July 2005 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