ADVANCED WELL ENGINEERING LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved following liquidation

View Document

22/06/2122 June 2021 Final Gazette dissolved following liquidation

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 SPECIAL RESOLUTION TO WIND UP

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM
2ND FLOOR THISTLE HOUSE
24 THISTLE STREET
ABERDEEN
AB10 1XD
SCOTLAND

View Document

10/09/1610 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES DAVIES / 28/08/2016

View Document

29/08/1629 August 2016 REGISTERED OFFICE CHANGED ON 29/08/2016 FROM
BON ACCORD HOUSE RIVERSIDE DRIVE
ABERDEEN
AB11 7SL
SCOTLAND

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM
ARENDAL HOUSE NETHERLEY
STONEHAVEN
KINCARDINESHIRE
AB39 3QN

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES DAVIES / 30/01/2013

View Document

10/10/1210 October 2012 10/10/12 STATEMENT OF CAPITAL GBP 100

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

17/04/1217 April 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

03/12/113 December 2011 DISS40 (DISS40(SOAD))

View Document

02/12/112 December 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES DAVIES / 01/07/2010

View Document

21/10/1121 October 2011 FIRST GAZETTE

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/01/1012 January 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