Specialist Drilling Tools LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2008)
- shareholder details and share percentages
- 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
|
ISANDCO FOUR HUNDRED AND FIFTEEN LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC247921 |
Record last updated | Monday, April 6, 2015 2:14:33 PM UTC |
Official Address | C/o Sherwood House 7 Glasgow Roadisley Pa13qs Paisley East Ralston, Paisley East & Ralston There are 11 companies registered at this street |
Postal Code | PA13QS |
Sector | Services to oil and gas extraction |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 8, 2011 | Second notification of strike-off action in london gazette | |
Registry | Mar 8, 2011 | Order of court - early dissolution | |
Registry | Aug 5, 2010 | Resignation of one Secretary | |
Registry | Jul 29, 2010 | Resignation of one Secretary 14247... | |
Registry | Jul 15, 2010 | Crt ord notice of winding up | |
Registry | Jul 15, 2010 | Notice of winding up order | |
Registry | Jul 15, 2010 | Change of registered office address | |
Registry | May 14, 2010 | Annual return | |
Registry | Jul 16, 2009 | Change of accounting reference date | |
Financials | Jul 16, 2009 | Annual accounts | |
Registry | May 6, 2009 | Annual return | |
Financials | Nov 6, 2008 | Annual accounts | |
Registry | Apr 28, 2008 | Annual return | |
Registry | Apr 28, 2008 | Notice of change of directors or secretaries or in their particulars | |
Financials | Feb 28, 2008 | Annual accounts | |
Financials | Feb 28, 2008 | Annual accounts 14247... | |
Registry | Jan 30, 2008 | Appointment of a secretary | |
Registry | Jan 30, 2008 | Resignation of a secretary | |
Registry | Jan 30, 2008 | Change in situation or address of registered office | |
Registry | Dec 10, 2007 | Resignation of one Nominee Secretary | |
Registry | May 31, 2007 | Annual return | |
Registry | Jun 6, 2006 | Annual return 14247... | |
Registry | Jun 5, 2006 | Notice of change of directors or secretaries or in their particulars | |
Financials | Sep 1, 2005 | Annual accounts | |
Registry | Jun 8, 2005 | Annual return | |
Registry | May 7, 2004 | Annual return 14247... | |
Registry | Nov 6, 2003 | Resignation of a director | |
Registry | Oct 28, 2003 | Resignation of one Director (a woman) | |
Registry | Jun 17, 2003 | Particulars of mortgage/charge | |
Registry | May 15, 2003 | Appointment of a director | |
Registry | May 15, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | May 15, 2003 | Resignation of a director | |
Registry | May 15, 2003 | Alteration to memorandum and articles | |
Registry | May 15, 2003 | Appointment of a director | |
Registry | May 15, 2003 | Authorised allotment of shares and debentures | |
Registry | May 7, 2003 | Two appointments: a woman and a man | |
Registry | May 6, 2003 | Company name change | |
Registry | May 6, 2003 | Change of name certificate | |
Registry | Apr 16, 2003 | Two appointments: a man and a person | |