- Company Overview for FLUX OILFIELD TECHNOLOGY LTD (SC373887)
- Filing history for FLUX OILFIELD TECHNOLOGY LTD (SC373887)
- People for FLUX OILFIELD TECHNOLOGY LTD (SC373887)
- Insolvency for FLUX OILFIELD TECHNOLOGY LTD (SC373887)
- More for FLUX OILFIELD TECHNOLOGY LTD (SC373887)
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) |
---|---|---|---|
18 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
06 Apr 2016 | AD01 | Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 6 April 2016 | |
06 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
29 Mar 2011 | CH04 | Secretary's details changed for Plenderleath Runcie Llp on 1 March 2011 | |
24 Mar 2011 | CH01 | Director's details changed for Mr Stuart Edward Ferguson on 24 January 2011 | |
08 Apr 2010 | AP04 | Appointment of Plenderleath Runcie Llp as a secretary | |
10 Mar 2010 | AP01 | Appointment of Mr Stuart Edward Ferguson as a director | |
04 Mar 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
04 Mar 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
01 Mar 2010 | NEWINC | Incorporation |