WHITEHEAD WELL SERVICES LTD.

Company Documents

DateDescription
23/08/1323 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/05/133 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1317 April 2013 APPLICATION FOR STRIKING-OFF

View Document

25/05/1225 May 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

04/03/124 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

30/07/1030 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. KEITH RICHARD WHITEHEAD / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

14/08/0914 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

25/02/0825 February 2008 DIRECTOR'S PARTICULARS KEITH WHITEHEAD

View Document

25/02/0825 February 2008 SECRETARY'S PARTICULARS GAIL WHITEHEAD

View Document

25/02/0825 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: ST CRISPINS COTTAGE CRATHES BANCHORY KINCARDINESHIRE AB31 5JD

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: 14 ARBUTHNOTT COURT STONEHAVEN AB39 2GW

View Document

20/05/0320 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 1 SHARE ISSUED 14/02/03

View Document

18/02/0318 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 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