Advanced company searchLink opens in new window

AXON WELL INTERVENTION PRODUCTS UK LTD

Company number SC208659

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)
09 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
05 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
23 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 4
14 Feb 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
14 Feb 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
07 Feb 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
15 Sep 2011 AP04 Appointment of Lc Secretaries Limited as a secretary
15 Sep 2011 TM02 Termination of appointment of Jordan Strouse as a secretary
07 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Sep 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
06 Jul 2011 CERTNM Company name changed mechserv LIMITED\certificate issued on 06/07/11
  • CONNOT ‐
06 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-27
21 Feb 2011 AD01 Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland on 21 February 2011
03 Feb 2011 AP01 Appointment of Jeff Merecka as a director
03 Feb 2011 AP01 Appointment of Gary Stratulate as a director
03 Feb 2011 AP03 Appointment of Jordan Strouse as a secretary
03 Feb 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
03 Feb 2011 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 3 February 2011
03 Feb 2011 TM02 Termination of appointment of Lc Secretaries Limited as a secretary
03 Feb 2011 TM01 Termination of appointment of Scott Mcginigal as a director
03 Feb 2011 TM01 Termination of appointment of Gail Craig as a director
22 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
06 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009