OILFIELD INTEGRITY MANAGEMENT LIMITED: Filings
Overview
| Company Name | OILFIELD INTEGRITY MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC459730 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for OILFIELD INTEGRITY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Order of court for early dissolution | 1 pages | O/C EARLY DISS | ||||||||||
Registered office address changed from Unit 2, James Gregory Centre Balgownie Drive Bridge of Don Aberdeen AB22 8GU to 12 Carden Place Aberdeen AB10 1UR on Jul 21, 2016 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Sep 20, 2015 | 21 pages | RP04 | ||||||||||
Termination of appointment of Scott Edward Melville as a director on Dec 03, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Calum Gerrard Melville as a director on Dec 03, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge SC4597300001, created on Aug 09, 2015 | 21 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Director's details changed for Mr Scott Edward Melville on Mar 05, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Arthur Brunton on Jan 21, 2015 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Paul Arthur Brunton as a director on Jan 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Scott Edward Melville as a director on Jan 26, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Hepburn as a director on Jan 23, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Louis Michal Pietranek as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Calum Gerrard Melville as a director on Jan 01, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Hepburn as a director on Jul 01, 2014 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MEM/ARTS | ||||||||||
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