OFFSHELL ENGINEERING DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/06/0224 June 2002 SPECIAL RESOLUTION TO WIND UP

View Document

24/06/0224 June 2002 WIND THE COMPANY UP 18/06/02

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM:
25 LAWMOOR ROAD
GLASGOW
G5 0UG

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/01/968 January 1996 DEC MORT/CHARGE *****

View Document

21/12/9521 December 1995 RETURN MADE UP TO 27/10/95; FULL LIST OF MEMBERS

View Document

28/08/9528 August 1995 PARTIC OF MORT/CHARGE *****

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 27/10/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 RETURN MADE UP TO 27/10/93; NO CHANGE OF MEMBERS

View Document

23/08/9323 August 1993 EXEMPTION FROM APPOINTING AUDITORS 16/08/93

View Document

23/08/9323 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

19/01/9319 January 1993 PARTIC OF MORT/CHARGE *****

View Document

17/12/9217 December 1992 RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/03/929 March 1992 NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 NEW SECRETARY APPOINTED

View Document

19/12/9119 December 1991 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED

View Document

13/12/9113 December 1991 SECRETARY RESIGNED

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

08/11/918 November 1991 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