PRODUCTION TESTING & WIRELINE SERVICES (ABERDEEN) LIMITED

Company Documents

DateDescription
12/09/1712 September 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/06/1727 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/06/1716 June 2017 APPLICATION FOR STRIKING-OFF

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/11/1529 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

29/11/1529 November 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW WASYLYK / 01/01/2015

View Document

29/11/1529 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WASYLYK / 01/01/2015

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/12/1423 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 35 DUNKELD PLACE DUNDEE DD2 2HW

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 25 LYTTON STREET DUNDEE DD2 1EU SCOTLAND

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/12/1319 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WASYLYK

View Document

30/11/1230 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/12/119 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/05/1118 May 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WASYLYK / 03/12/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WASYLYK / 03/12/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/02/1017 February 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

14/07/0914 July 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

27/09/9827 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

28/05/9528 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

26/01/9526 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9526 January 1995 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 REGISTERED OFFICE CHANGED ON 09/09/94 FROM: 124 YARROW TERRACE DUNDEE DD2 4EB

View Document

11/07/9411 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

10/01/9410 January 1994 REGISTERED OFFICE CHANGED ON 10/01/94 FROM: 46 BELL STREET DUNDEE DD1 1HF

View Document

14/12/9314 December 1993 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

03/03/933 March 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 REGISTERED OFFICE CHANGED ON 30/11/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

30/11/9230 November 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 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