TOTAL WELL ENGINEERING LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/2025 June 2020 APPLICATION FOR STRIKING-OFF

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/07/194 July 2019 SAIL ADDRESS CHANGED FROM: PINSENT MASONS LLP 13 QUEENS ROAD ABERDEEN AB15 4YL SCOTLAND

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

02/07/192 July 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED PAUL MARUSHKA

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP MURRAY

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP MURRAY

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / PETROTECHNICS LIMITED / 20/12/2018

View Document

27/02/1927 February 2019 CORPORATE SECRETARY APPOINTED VP SECRETARIAL LIMITED

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR ROBERT BRUCE HOGUE

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 3 PAVILION 3, CRAIGSHAW BUSINESS PARK CRAIGSHAW ROAD ABERDEEN AB12 3QH SCOTLAND

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM PETROTECHNICS LIMITED PAVILION 5, CRAIGSHAW BUSINESS PARK, CRAIGSHAW ROAD ABERDEEN AB12 3QH

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/05/1611 May 2016 SAIL ADDRESS CHANGED FROM: C/O RAEBURN CHRISTIE CLARK WALLACE 16 ALBYN PLACE ABERDEEN AB10 1PS UNITED KINGDOM

View Document

11/05/1611 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/05/1526 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/06/1424 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURRAY

View Document

03/06/133 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/05/1214 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/06/1123 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

28/05/1028 May 2010 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MURRAY / 08/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MURRAY / 08/05/2010

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0814 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

30/01/0530 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/05/042 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/06/974 June 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

23/09/9623 September 1996 EXEMPTION FROM APPOINTING AUDITORS 10/09/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

16/11/9516 November 1995 EXEMPTION FROM APPOINTING AUDITORS 15/11/95

View Document

02/06/952 June 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94

View Document

14/10/9414 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

26/09/9426 September 1994 EXEMPTION FROM APPOINTING AUDITORS 30/08/94

View Document

27/04/9327 April 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

13/05/9213 May 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

08/10/918 October 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

30/09/9130 September 1991 REGISTERED OFFICE CHANGED ON 30/09/91 FROM: 177 QUEENS ROAD ABERDEEN AB1 8BS

View Document

03/06/913 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

03/06/913 June 1991 EXEMPTION FROM APPOINTING AUDITORS 31/12/90

View Document

10/08/9010 August 1990 ALTER MEM AND ARTS 09/05/90

View Document

07/08/907 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/08/907 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/903 August 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/08/90

View Document

03/08/903 August 1990 COMPANY NAME CHANGED HASTESHARP LIMITED CERTIFICATE ISSUED ON 06/08/90

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 REGISTERED OFFICE CHANGED ON 27/07/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

27/07/9027 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/909 May 1990 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