WELLDYNAMICS INTERNATIONAL LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Appointment of Mr Gavin Thomson as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Eoghan Peter Dixon as a director on 2025-03-31

View Document

30/10/2430 October 2024 Appointment of Mr Steven Ross Craib as a director on 2024-10-25

View Document

30/10/2430 October 2024 Termination of appointment of Christopher Albert Birnie as a director on 2024-10-25

View Document

30/10/2430 October 2024 Termination of appointment of Scot Clifton as a secretary on 2024-10-25

View Document

25/06/2425 June 2024 Termination of appointment of Shaikh Usman as a director on 2024-06-13

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

11/06/2411 June 2024 Full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Statement of capital on 2024-05-28

View Document

28/05/2428 May 2024

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024

View Document

28/05/2428 May 2024 Resolutions

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

01/06/231 June 2023 Termination of appointment of Barry Thomson as a director on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Mr Eoghan Peter Dixon as a director on 2023-06-01

View Document

25/05/2325 May 2023 Full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Termination of appointment of Steve Nowe as a director on 2023-04-26

View Document

11/05/2311 May 2023 Appointment of Timothy Michael Horsfall as a director on 2023-04-26

View Document

20/05/2220 May 2022 Full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Appointment of Steve Nowe as a director on 2022-01-01

View Document

26/01/2226 January 2022 Termination of appointment of Martin Robert White as a director on 2021-12-31

View Document

12/11/2112 November 2021 Termination of appointment of Wael Mekkawy as a director on 2021-10-31

View Document

12/11/2112 November 2021 Appointment of Mr Christopher Albert Birnie as a director on 2021-11-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

21/05/1921 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BETTS

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR MARTIN ROBERT WHITE

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR COLIN REID

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALLIBURTON COMPANY

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

10/06/1710 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1628 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

19/06/1619 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1527 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR DAVID LYALL MITCHELL

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/07/1428 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR THOMAS KUZHUVOMMANNIL MATHEW

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR MATTHEW BETTS

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MLADENKA

View Document

06/11/136 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED DAVID MLADENKA

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR BUCHANAN

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER JOHNSTON / 01/01/2012

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR ALASDAIR IAN BUCHANAN

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON SEATON

View Document

21/07/1121 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEREK SEATON / 01/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED WILLIAM DAVID TAYLOR

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK WOOD

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY JOHN DEERING

View Document

28/07/0928 July 2009 SECRETARY APPOINTED SCOT CLIFTON

View Document

27/07/0927 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0927 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM HALLIBURTON HOUSE HOWE MOSS CRESCENT DYCE ABERDEEN AB21 0GN

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM SUFFOLK HOUSE PITMEDDEN ROAD, DYCE ABERDEEN AB21 0DP

View Document

24/01/0924 January 2009 SECRETARY APPOINTED JOHN DEERING

View Document

24/01/0924 January 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH MCALLISTER

View Document

24/01/0924 January 2009 APPOINTMENT TERMINATED SECRETARY STRONACHS SECRETARIES LIMITED

View Document

24/01/0924 January 2009 APPOINTMENT TERMINATED DIRECTOR RICKY LUKE

View Document

24/01/0924 January 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINA IBRAHIM

View Document

24/01/0924 January 2009 DIRECTOR APPOINTED DAVID ALEXANDER JOHNSTON

View Document

24/01/0924 January 2009 DIRECTOR APPOINTED SIMON DEREK SEATON

View Document

24/01/0924 January 2009 DIRECTOR APPOINTED DEREK DAVID WOOD

View Document

24/01/0924 January 2009 APPOINTMENT TERMINATED DIRECTOR DEREK MATHIESON

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BLACKLAW

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED KENNETH ALEXANDER MCALLISTER

View Document

06/06/086 June 2008 SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY STRONACHS

View Document

09/08/079 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

02/04/052 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: HALLIBURTON HOUSE PITMEDDEN ROAD, DYCE ABERDEEN AB21 0DP

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: WELLHEADS PLACE WELLHEADS INDUSTRIAL ESTATE ABERDEEN ABERDEENSHIRE AB21 7GB

View Document

15/10/0215 October 2002 DEC MORT/CHARGE *****

View Document

06/08/026 August 2002 AUDITOR'S RESIGNATION

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 COMPANY NAME CHANGED PES (INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 21/03/01

View Document

23/02/0123 February 2001 ADOPT ARTICLES 25/01/01

View Document

23/02/0123 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0021 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 AUDITOR'S RESIGNATION

View Document

17/05/0017 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0018 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB9 1FW

View Document

10/03/0010 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/001 March 2000 AUDITOR'S RESIGNATION

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 ADOPTARTICLES16/02/00

View Document

20/10/9920 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ALTER MEM AND ARTS 28/06/99

View Document

07/07/997 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9910 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

06/11/986 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/986 November 1998 S-DIV 15/10/98

View Document

06/11/986 November 1998 ALTER MEM AND ARTS 15/10/98

View Document

06/11/986 November 1998 ALTER MEM AND ARTS 17/07/98

View Document

03/09/983 September 1998 AUDITOR'S RESIGNATION

View Document

29/06/9829 June 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 RETURN MADE UP TO 25/06/97; CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 ADOPT MEM AND ARTS 22/04/97

View Document

18/08/9718 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9718 August 1997 £ NC 108029/150000 22/04

View Document

18/08/9718 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/04/97

View Document

18/08/9718 August 1997 NC INC ALREADY ADJUSTED 22/04/97

View Document

18/08/9718 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/04/97

View Document

18/08/9718 August 1997 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 £ NC 100000/108029 10/03/97

View Document

08/04/978 April 1997 NC INC ALREADY ADJUSTED 10/03/97

View Document

08/04/978 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/03/97

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 ADOPT MEM AND ARTS 31/07/96

View Document

15/08/9615 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9610 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/968 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 12 CARDEN PLACE ABERDEEN AB9 1FW

View Document

19/10/9519 October 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS; AMEND

View Document

13/07/9513 July 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 £ IC 87583/78078 24/03/95 £ SR 9505@1=9505

View Document

06/05/956 May 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/04/95

View Document

06/05/956 May 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/04/95

View Document

06/05/956 May 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/04/95

View Document

06/05/956 May 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/04/95

View Document

06/05/956 May 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/04/95

View Document

06/05/956 May 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/04/95

View Document

06/05/956 May 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/04/95

View Document

06/05/956 May 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/04/95

View Document

06/05/956 May 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/04/95

View Document

06/05/956 May 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/04/95

View Document

06/05/956 May 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/04/95

View Document

06/05/956 May 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/04/95

View Document

06/05/956 May 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/04/95

View Document

06/05/956 May 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/04/95

View Document

06/05/956 May 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/05/956 May 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/956 April 1995 122 REDEEM SHARES

View Document

06/04/956 April 1995 REDEEM SHARES 3769 ORD

View Document

06/04/956 April 1995 REDEEM SHARES 2524 ORD

View Document

06/04/956 April 1995 REDEEM SHARES 132 ORD

View Document

06/04/956 April 1995 REDEEM SHARES 2548 ORD

View Document

06/04/956 April 1995 REDEEM 300 ORD SHARES

View Document

06/04/956 April 1995 REDEEM SHARES 100 ORD

View Document

03/04/953 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/953 April 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/04/953 April 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/03/95

View Document

03/04/953 April 1995 9505X£1 21/03/95

View Document

03/04/953 April 1995 169 9505X£1 240395

View Document

03/04/953 April 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/03/95

View Document

03/04/953 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/03/95

View Document

03/04/953 April 1995 RE DESIGNATE SHARES 21/03/95

View Document

03/04/953 April 1995 ALTER MEM AND ARTS 21/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/11/9428 November 1994 ADOPT MEM AND ARTS 17/11/94

View Document

28/11/9428 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/944 July 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9411 April 1994 ADOPT MEM AND ARTS 07/03/94

View Document

13/03/9413 March 1994 DIRECTOR RESIGNED

View Document

03/03/943 March 1994 COMPANY NAME CHANGED MOUNTWEST 12 LIMITED CERTIFICATE ISSUED ON 04/03/94

View Document

06/12/936 December 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/11/93

View Document

06/12/936 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/936 December 1993 ALTER MEM AND ARTS 18/11/93

View Document

03/12/933 December 1993 PARTIC OF MORT/CHARGE *****

View Document

02/12/932 December 1993 NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/11/93

View Document

02/12/932 December 1993 £ NC 100/100000 18/11/93

View Document

02/12/932 December 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/12/932 December 1993 NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/06/9325 June 1993 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