AXON WELL INTERVENTION PRODUCTS UK LTD

Company Documents

DateDescription
18/09/1918 September 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

30/04/1830 April 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

02/11/172 November 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

14/09/1714 September 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

04/05/174 May 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

10/01/1710 January 2017 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

22/11/1622 November 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

22/11/1622 November 2016 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ

View Document

23/09/1623 September 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT MCGINIGAL

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MRS TRACY VIRGO

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED SCOTT MCGINIGAL

View Document

03/01/143 January 2014 AUDITOR'S RESIGNATION

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRAIG

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED

View Document

27/09/1327 September 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/07/139 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/125 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/02/1214 February 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

14/02/1214 February 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

07/02/127 February 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

15/09/1115 September 2011 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY JORDAN STROUSE

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/09/112 September 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 CHANGE OF NAME 27/06/2011

View Document

06/07/116 July 2011 COMPANY NAME CHANGED MECHSERV LIMITED CERTIFICATE ISSUED ON 06/07/11

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM UNION PLAZA 6TH FLOOR 1 UNION WYND ABERDEEN AB10 1DQ SCOTLAND

View Document

03/02/113 February 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR GAIL CRAIG

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT MCGINIGAL

View Document

03/02/113 February 2011 SECRETARY APPOINTED JORDAN STROUSE

View Document

03/02/113 February 2011 DIRECTOR APPOINTED GARY STRATULATE

View Document

03/02/113 February 2011 DIRECTOR APPOINTED JEFF MERECKA

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS; AMEND

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED GAIL CRAIG

View Document

17/07/0817 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0726 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 PARTIC OF MORT/CHARGE *****

View Document

17/05/0717 May 2007 PARTIC OF MORT/CHARGE *****

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 S366A DISP HOLDING AGM 06/08/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: SIR WILLIAM SMITH ROAD KIRKTON INDUSTRIAL ESTATE ARBROATH ANGUS DD11 3RD

View Document

01/07/031 July 2003 COMPANY NAME CHANGED MECHSERV LTD. CERTIFICATE ISSUED ON 01/07/03

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 50 KEPTIE ROAD ARBROATH ANGUS DD11 3EH

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

17/10/0117 October 2001 PARTIC OF MORT/CHARGE *****

View Document

21/09/0121 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 4 QUEENS CLOSE 113 HIGH STREET MONTROSE ANGUS DD10 8JL

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 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