FLUIDS TRANSFER RE-INJECTION OFFSHORE & ONSHORE LIMITED

Company Documents

DateDescription
10/12/1410 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK SINCLAIR / 11/02/2014

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
24 CRAWTON NESS
ABERDEEN
AB12 3SP

View Document

11/02/1411 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MARK SINCLAIR / 11/02/2014

View Document

06/12/136 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/03/138 March 2013 COMPANY NAME CHANGED MARK SINCLAIR LIMITED
CERTIFICATE ISSUED ON 08/03/13

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM
104 FRASER COURT
ABERDEEN
AB25 3UZ
SCOTLAND

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK SINCLAIR / 08/03/2013

View Document

08/03/138 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MARK SINCLAIR / 08/03/2013

View Document

21/11/1221 November 2012 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