READ WELL SERVICES LIMITED: Filings
Overview
| Company Name | READ WELL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC392500 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for READ WELL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Anoop Poddar as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||||||
Director's details changed for Mr Gavin Jonathon Prise on Jul 01, 2013 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||||||
Certificate of change of name Company name changed read expandables LIMITED\certificate issued on 14/06/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jan 31, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Appointment of Mr Gavin Jonathon Prise as a director | 2 pages | AP01 | ||||||||||||||
Current accounting period shortened from Jan 31, 2012 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||||||
Appointment of Borge Richard Kolstad as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Kjell Erik Jacobsen as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Anoop Kumar Poddar as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Joar Welde as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Ewan Neilson as a director | 2 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed mountwest acreage LIMITED\certificate issued on 10/03/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Incorporation | 29 pages | NEWINC | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0