Site Drilling Services LTD
Extended Company Report |
Includes- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
SITE DRILLING SERVICES LTD
Company type | Private Limited Company, Dissolved |
Company Number | SC543777 |
Record last updated | Friday, April 20, 2018 3:55:30 AM UTC |
Official Address | 114 Glebe Road Whitburn Scotland Eh470ax And Blackburn, Whitburn And Blackburn There are 6 companies registered at this street |
Postal Code | EH470AX |
Sector | Test drilling and boring |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 28, 2016 | Appointment of a man as Driller and Director | |
Registry | Aug 26, 2016 | Appointment of a woman as Director | |
Registry | Aug 26, 2016 | Appointment of a woman | |
Registry | Aug 24, 2012 | Order of court - dissolution void | |
Registry | Dec 2, 2011 | Second notification of strike-off action in london gazette | |
Registry | Jul 29, 2011 | First notification of strike - off in london gazette | |
Registry | Jul 28, 2011 | Striking-off action suspended | |
Registry | May 15, 2010 | Striking-off action suspended 14263... | |
Registry | May 14, 2010 | First notification of strike - off in london gazette | |
Registry | Apr 29, 2010 | Striking off application by a company | |
Registry | Mar 31, 2010 | Company name change | |
Registry | Mar 31, 2010 | Change of name certificate | |
Registry | Mar 19, 2010 | Change of registered office address | |
Registry | Mar 9, 2010 | Change of name 10 | |
Registry | Feb 18, 2010 | Annual return | |
Registry | Feb 18, 2010 | Change of particulars for director | |
Registry | Feb 18, 2010 | Change of particulars for director 14263... | |
Registry | Dec 17, 2009 | Particulars of a charge created by a company registered in scotland | |
Financials | Oct 19, 2009 | Annual accounts | |
Registry | Mar 25, 2009 | Annual return | |
Financials | Nov 6, 2008 | Annual accounts | |
Registry | Feb 20, 2008 | Annual return | |
Registry | Nov 10, 2007 | Particulars of mortgage/charge | |
Financials | Sep 27, 2007 | Annual accounts | |
Registry | Feb 26, 2007 | Annual return | |
Financials | Sep 13, 2006 | Annual accounts | |
Registry | Feb 20, 2006 | Annual return | |
Financials | Oct 18, 2005 | Annual accounts | |
Registry | Oct 18, 2005 | Change in situation or address of registered office | |
Registry | Apr 5, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Apr 5, 2005 | Appointment of a director | |
Registry | Feb 25, 2005 | Change of accounting reference date | |
Registry | Feb 22, 2005 | Appointment of a man as Director | |
Registry | Feb 21, 2005 | Annual return | |
Registry | Feb 19, 2004 | Appointment of a secretary | |
Registry | Feb 19, 2004 | Appointment of a director | |
Registry | Feb 12, 2004 | Resignation of 2 people: one Nominee Secretary and one Nominee Director | |
Registry | Feb 12, 2004 | Resignation of a director | |
Registry | Feb 12, 2004 | Resignation of a secretary | |
Registry | Feb 11, 2004 | Four appointments: a man, a woman and 2 companies | |