RIG SERVICES ENGINEERING LIMITED

Company Documents

DateDescription
09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM:
34 ALBYN PLACE
ABERDEEN
ABERDEENSHIRE AB10 1FW

View Document

08/11/078 November 2007 SPECIAL RESOLUTION TO WIND UP

View Document

02/06/072 June 2007 DEC MORT/CHARGE *****

View Document

23/03/0723 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 COMPANY NAME CHANGED
RIGWELL ENGINEERING LIMITED
CERTIFICATE ISSUED ON 14/06/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

24/11/0424 November 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS; AMEND

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

09/07/039 July 2003 SHARES AGREEMENT OTC

View Document

17/06/0317 June 2003 NC INC ALREADY ADJUSTED
30/04/03

View Document

17/06/0317 June 2003 NC INC ALREADY ADJUSTED
30/04/03

View Document

17/06/0317 June 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

11/06/0311 June 2003 PARTIC OF MORT/CHARGE *****

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 RECLASS SHARES 30/04/03

View Document

05/06/035 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 ￯﾿ᄑ NC 10000/100000
30/04

View Document

05/06/035 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/0325 March 2003 COMPANY NAME CHANGED
MOUNTWEST 454 LIMITED
CERTIFICATE ISSUED ON 25/03/03

View Document

17/03/0317 March 2003 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