MULTILIFT WELLBORE TECHNOLOGY LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

04/12/234 December 2023 Application to strike the company off the register

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

10/07/2310 July 2023 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-07-10

View Document

10/07/2310 July 2023 Change of details for Forum Energy Technologies (Uk) Limited as a person with significant control on 2023-07-10

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN SUPRENANT

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR TYLAR KIPP SCHMITT

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR TYLER BUCHAN

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CESSATION OF MULTILIFT WELLTECH HOLDINGS LLC AS A PSC

View Document

08/09/188 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORUM ENERGY TECHNOLOGIES (UK) LIMITED

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, SECRETARY JAMES MCCULLOCH

View Document

21/06/1821 June 2018 SECRETARY APPOINTED JOHN CORNEL IVASCU

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED TYLER JOHN BUCHAN

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR KERRIE MURRAY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/08/172 August 2017 SECRETARY APPOINTED JAMES LAWRENCE MCCULLOCH

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY BURNETT & REID LLP

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM C/O BURNETT & REID LLP 15 GOLDEN SQUARE ABERDEEN AB10 1WF

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED BRYAN KEITH SUPRENANT

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED KERRIE RAE DOREEN MURRAY

View Document

26/07/1726 July 2017 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRIS KORANEK

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SHOTTER

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN O'BRIEN III

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHILES

View Document

03/07/173 July 2017 03/07/17 STATEMENT OF CAPITAL GBP 1522.105

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

19/05/1719 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEITCH

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED CHRIS KORANEK

View Document

04/03/164 March 2016 ADOPT ARTICLES 31/03/2015

View Document

06/01/166 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR JOHN JOSEPH O'BRIEN III

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR WILLIAM EDMONDS CHILES

View Document

21/04/1521 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 1522

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR MICHAEL WATKINS SCOTT

View Document

13/01/1513 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 04/09/13 STATEMENT OF CAPITAL GBP 120

View Document

20/11/1320 November 2013 17/09/13 STATEMENT OF CAPITAL GBP 1000

View Document

08/11/138 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 1000

View Document

06/09/136 September 2013 ADOPT ARTICLES 04/09/2013

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/134 September 2013 21/08/13 STATEMENT OF CAPITAL GBP 850

View Document

04/09/134 September 2013 21/08/13 STATEMENT OF CAPITAL GBP 850

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR ANDREW JARDINE LEITCH

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY PETERKINS SERVICES LIMITED

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 100 UNION STREET ABERDEEN AB10 1QR

View Document

20/05/1320 May 2013 CORPORATE SECRETARY APPOINTED BURNETT & REID LLP

View Document

17/12/1217 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 04/03/12 STATEMENT OF CAPITAL GBP 100

View Document

13/03/1213 March 2012 ADOPT ARTICLES 04/03/2012

View Document

30/12/1130 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED PAUL REGINALD SHOTTER

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS RENNIE

View Document

13/12/1013 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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