MAXWELL DOWNHOLE TECHNOLOGY LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 Application to strike the company off the register

View Document

21/09/2221 September 2022 Accounts for a small company made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR ERIK NEIL DREWRY / 10/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN O'BRIEN

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIK NEIL DREWRY

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SCOTT

View Document

15/06/1915 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM CHILES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, SECRETARY NEIL HUNTER

View Document

05/06/195 June 2019 CESSATION OF COLIN JOHN MALCOMSON AS A PSC

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN MALCOMSON

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR ERIK NEIL DREWRY

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACRAE

View Document

05/06/195 June 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 96B QUEENS ROAD ABERDEEN AB15 4YQ

View Document

05/06/195 June 2019 CESSATION OF ALASDAIR MURDO MACRAE AS A PSC

View Document

16/05/1916 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

17/01/1917 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3719350001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

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

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

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

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/03/1512 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

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

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 SAIL ADDRESS CREATED

View Document

03/02/143 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

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

View Accounts

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3719350001

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK KNIGHT

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL UNITED KINGDOM

View Document

09/05/139 May 2013 DIRECTOR APPOINTED ALASDAIR MURDO MACRAE

View Document

09/05/139 May 2013 SECRETARY APPOINTED NEIL CAMERON HUNTER

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

05/04/135 April 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

05/04/135 April 2013 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR NIELS FRIIS

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MARK EDWARD KNIGHT

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA UNITED KINGDOM

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 CORPORATE SECRETARY APPOINTED MD SECRETARIES LIMITED

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIELS CHRISTIAN OLAF FRIIS / 20/02/2012

View Document

22/02/1222 February 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

31/01/1131 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIELS CHRISTIAN OLAF FRIIS / 02/04/2010

View Document

26/02/1026 February 2010 CHANGE OF NAME 22/02/2010

View Document

26/02/1026 February 2010 COMPANY NAME CHANGED LEDGE 1095 LIMITED CERTIFICATE ISSUED ON 26/02/10

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED NIELS CHRISTIAN OLAF FRIIS

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA LEIPER

View Document

22/02/1022 February 2010 19/02/10 STATEMENT OF CAPITAL GBP 10000.00

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED MR COLIN JOHN MALCOMSON

View Document

28/01/1028 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