Advanced company searchLink opens in new window

OILFIELD MATERIAL MANAGEMENT LIMITED

Company number SC125712

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2016 4.17(Scot) Notice of final meeting of creditors
10 Feb 2012 4.9(Scot) Appointment of a provisional liquidator
10 Feb 2012 CO4.2(Scot) Court order notice of winding up
10 Feb 2012 4.2(Scot) Notice of winding up order
19 Jan 2012 4.9(Scot) Appointment of a provisional liquidator
18 Jan 2012 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 18 January 2012
05 Oct 2011 CH01 Director's details changed for Mr Daniel Mcrae Noble on 4 October 2011
23 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
Statement of capital on 2011-06-23
  • GBP 62
26 Jan 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
11 Jan 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 6
22 Oct 2010 MG01s Particulars of a mortgage or charge / charge no: 6
21 Oct 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
21 Oct 2010 MG01s Particulars of a mortgage or charge / charge no: 4
19 Oct 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
22 Jun 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
24 Nov 2009 TM01 Termination of appointment of Irene Elizabeth Holden as a director
02 Nov 2009 AA Accounts for a medium company made up to 31 December 2008
24 Jun 2009 363a Return made up to 21/06/09; full list of members
05 Aug 2008 AA Accounts for a small company made up to 31 December 2007
24 Jun 2008 363a Return made up to 21/06/08; full list of members
20 Jun 2008 169 Gbp ic 65/62\16/05/08\gbp sr 3@1=3\
20 Jun 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Jun 2008 169 Gbp ic 66/65\29/05/08\gbp sr 1@1=1\
20 Jun 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares