READ WELL SERVICES LIMITED: Filings

  • Overview

    Company NameREAD WELL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC392500
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for READ WELL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Jan 31, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2014

    Statement of capital on Feb 20, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Anoop Poddar as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Director's details changed for Mr Gavin Jonathon Prise on Jul 01, 2013

    2 pagesCH01

    Annual return made up to Jan 31, 2013 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Certificate of change of name

    Company name changed read expandables LIMITED\certificate issued on 14/06/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 14, 2012

    Change company name resolution on Jun 12, 2012

    RES15
    change-of-nameJun 14, 2012

    Change of name by resolution

    NM01

    Annual return made up to Jan 31, 2012 with full list of shareholders

    8 pagesAR01

    Appointment of Mr Gavin Jonathon Prise as a director

    2 pagesAP01

    Current accounting period shortened from Jan 31, 2012 to Dec 31, 2011

    1 pagesAA01

    Appointment of Borge Richard Kolstad as a director

    3 pagesAP01

    Appointment of Kjell Erik Jacobsen as a director

    3 pagesAP01

    Appointment of Mr Anoop Kumar Poddar as a director

    3 pagesAP01

    Appointment of Joar Welde as a director

    3 pagesAP01

    Termination of appointment of Ewan Neilson as a director

    2 pagesTM01

    Certificate of change of name

    Company name changed mountwest acreage LIMITED\certificate issued on 10/03/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 10, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 09, 2011

    RES15

    Incorporation

    29 pagesNEWINC

    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