Established in 2000, Axon Well Intervention Products Uk Ltd are based in Aberdeen, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The companies directors are listed as Merecka, Jeff, Stratulate, Gary Warren, Strouse, Jordan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MERECKA, Jeff | 24 January 2011 | - | 1 |
STRATULATE, Gary Warren | 24 January 2011 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STROUSE, Jordan | 24 January 2011 | 31 August 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 December 2019 | |
AM23(Scot) - N/A | 18 September 2019 | |
2.20B(Scot) - N/A | 30 April 2018 | |
2.20B(Scot) - N/A | 02 November 2017 | |
2.22B(Scot) - N/A | 14 September 2017 | |
2.20B(Scot) - N/A | 04 May 2017 | |
2.16BZ(Scot) - N/A | 10 January 2017 | |
2.16B(Scot) - N/A | 22 November 2016 | |
2.15B(Scot) - N/A | 22 November 2016 | |
AD01 - Change of registered office address | 23 September 2016 | |
2.11B(Scot) - N/A | 23 September 2016 | |
CS01 - N/A | 12 July 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 28 August 2015 | |
AR01 - Annual Return | 18 August 2014 | |
AA - Annual Accounts | 04 June 2014 | |
AP01 - Appointment of director | 29 May 2014 | |
TM01 - Termination of appointment of director | 29 May 2014 | |
AP01 - Appointment of director | 26 March 2014 | |
AUD - Auditor's letter of resignation | 03 January 2014 | |
TM01 - Termination of appointment of director | 23 December 2013 | |
TM02 - Termination of appointment of secretary | 23 December 2013 | |
AD01 - Change of registered office address | 27 September 2013 | |
AP04 - Appointment of corporate secretary | 27 September 2013 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 05 July 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 23 February 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 14 February 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 14 February 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 07 February 2012 | |
AP04 - Appointment of corporate secretary | 15 September 2011 | |
TM02 - Termination of appointment of secretary | 15 September 2011 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 02 September 2011 | |
CERTNM - Change of name certificate | 06 July 2011 | |
RESOLUTIONS - N/A | 06 July 2011 | |
AD01 - Change of registered office address | 21 February 2011 | |
AP01 - Appointment of director | 03 February 2011 | |
AP01 - Appointment of director | 03 February 2011 | |
AP03 - Appointment of secretary | 03 February 2011 | |
AA01 - Change of accounting reference date | 03 February 2011 | |
AD01 - Change of registered office address | 03 February 2011 | |
TM02 - Termination of appointment of secretary | 03 February 2011 | |
TM01 - Termination of appointment of director | 03 February 2011 | |
TM01 - Termination of appointment of director | 03 February 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 07 July 2010 | |
AA - Annual Accounts | 06 January 2010 | |
363a - Annual Return | 08 July 2009 | |
363a - Annual Return | 31 October 2008 | |
288a - Notice of appointment of directors or secretaries | 31 October 2008 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 17 July 2008 | |
AA - Annual Accounts | 11 December 2007 | |
RESOLUTIONS - N/A | 03 September 2007 | |
363a - Annual Return | 26 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
410(Scot) - N/A | 31 May 2007 | |
410(Scot) - N/A | 17 May 2007 | |
AA - Annual Accounts | 11 August 2006 | |
363a - Annual Return | 07 July 2006 | |
288a - Notice of appointment of directors or secretaries | 02 May 2006 | |
288b - Notice of resignation of directors or secretaries | 02 May 2006 | |
AA - Annual Accounts | 23 September 2005 | |
363a - Annual Return | 08 July 2005 | |
AA - Annual Accounts | 22 September 2004 | |
363a - Annual Return | 07 July 2004 | |
AA - Annual Accounts | 18 September 2003 | |
RESOLUTIONS - N/A | 12 August 2003 | |
RESOLUTIONS - N/A | 12 August 2003 | |
RESOLUTIONS - N/A | 12 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 August 2003 | |
363a - Annual Return | 04 August 2003 | |
288a - Notice of appointment of directors or secretaries | 02 July 2003 | |
287 - Change in situation or address of Registered Office | 02 July 2003 | |
CERTNM - Change of name certificate | 01 July 2003 | |
288b - Notice of resignation of directors or secretaries | 01 July 2003 | |
AA - Annual Accounts | 01 July 2002 | |
363s - Annual Return | 26 June 2002 | |
287 - Change in situation or address of Registered Office | 25 June 2002 | |
288b - Notice of resignation of directors or secretaries | 06 March 2002 | |
288b - Notice of resignation of directors or secretaries | 06 March 2002 | |
288a - Notice of appointment of directors or secretaries | 20 February 2002 | |
410(Scot) - N/A | 17 October 2001 | |
AA - Annual Accounts | 21 September 2001 | |
363s - Annual Return | 10 July 2001 | |
288a - Notice of appointment of directors or secretaries | 09 April 2001 | |
287 - Change in situation or address of Registered Office | 26 September 2000 | |
225 - Change of Accounting Reference Date | 26 September 2000 | |
288a - Notice of appointment of directors or secretaries | 26 September 2000 | |
288a - Notice of appointment of directors or secretaries | 26 September 2000 | |
288b - Notice of resignation of directors or secretaries | 05 July 2000 | |
288b - Notice of resignation of directors or secretaries | 05 July 2000 | |
NEWINC - New incorporation documents | 30 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 14 February 2012 | Outstanding |
N/A |
Standard security | 15 May 2007 | Fully Satisfied |
N/A |
Standard security | 15 May 2007 | Fully Satisfied |
N/A |
Bond & floating charge | 11 October 2001 | Fully Satisfied |
N/A |