Reeves Wireline Services Ltd was established in 1914. Currently we aren't aware of the number of employees at the the organisation. Strachan, Richard Khalil, Moncur, Brian, Rose-garvie, Gemma, Doe, Nigel Martin, Martin, David William, Williams, Christopher Charles Francis are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOE, Nigel Martin | 01 July 1998 | 08 May 2003 | 1 |
MARTIN, David William | N/A | 08 May 2003 | 1 |
WILLIAMS, Christopher Charles Francis | 01 April 1994 | 01 November 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STRACHAN, Richard Khalil | 09 October 2015 | - | 1 |
MONCUR, Brian | 02 October 2009 | 27 August 2013 | 1 |
ROSE-GARVIE, Gemma | 27 August 2013 | 09 October 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 December 2017 | |
LIQ13 - N/A | 28 September 2017 | |
LIQ01 - N/A | 03 August 2017 | |
CS01 - N/A | 11 July 2017 | |
RESOLUTIONS - N/A | 10 July 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 July 2017 | |
TM01 - Termination of appointment of director | 31 March 2017 | |
RESOLUTIONS - N/A | 14 November 2016 | |
MA - Memorandum and Articles | 14 November 2016 | |
AR01 - Annual Return | 02 September 2016 | |
AA - Annual Accounts | 15 July 2016 | |
AP03 - Appointment of secretary | 20 October 2015 | |
TM02 - Termination of appointment of secretary | 15 October 2015 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 18 June 2015 | |
AA - Annual Accounts | 30 July 2014 | |
AR01 - Annual Return | 10 July 2014 | |
AUD - Auditor's letter of resignation | 06 January 2014 | |
AUD - Auditor's letter of resignation | 15 November 2013 | |
AA - Annual Accounts | 20 September 2013 | |
AP01 - Appointment of director | 28 August 2013 | |
TM01 - Termination of appointment of director | 28 August 2013 | |
TM02 - Termination of appointment of secretary | 28 August 2013 | |
AP03 - Appointment of secretary | 28 August 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 15 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 October 2012 | |
AP01 - Appointment of director | 10 September 2012 | |
TM01 - Termination of appointment of director | 10 September 2012 | |
AR01 - Annual Return | 29 June 2012 | |
AA - Annual Accounts | 25 June 2012 | |
AR01 - Annual Return | 05 July 2011 | |
AD01 - Change of registered office address | 16 May 2011 | |
AP01 - Appointment of director | 17 March 2011 | |
TM01 - Termination of appointment of director | 17 March 2011 | |
AA - Annual Accounts | 15 March 2011 | |
AR01 - Annual Return | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
AA - Annual Accounts | 25 February 2010 | |
AA - Annual Accounts | 21 December 2009 | |
TM02 - Termination of appointment of secretary | 26 October 2009 | |
AP03 - Appointment of secretary | 23 October 2009 | |
363a - Annual Return | 07 July 2009 | |
288a - Notice of appointment of directors or secretaries | 18 June 2009 | |
288b - Notice of resignation of directors or secretaries | 18 June 2009 | |
288a - Notice of appointment of directors or secretaries | 08 June 2009 | |
288a - Notice of appointment of directors or secretaries | 08 June 2009 | |
288b - Notice of resignation of directors or secretaries | 05 June 2009 | |
288b - Notice of resignation of directors or secretaries | 05 June 2009 | |
DISS40 - Notice of striking-off action discontinued | 05 March 2009 | |
AA - Annual Accounts | 04 March 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 February 2009 | |
363a - Annual Return | 16 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 16 July 2008 | |
353 - Register of members | 16 July 2008 | |
287 - Change in situation or address of Registered Office | 16 July 2008 | |
363a - Annual Return | 25 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2007 | |
AA - Annual Accounts | 21 May 2007 | |
AA - Annual Accounts | 06 September 2006 | |
363a - Annual Return | 04 July 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 31 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
363s - Annual Return | 10 July 2005 | |
AUD - Auditor's letter of resignation | 10 June 2005 | |
AA - Annual Accounts | 05 May 2005 | |
288a - Notice of appointment of directors or secretaries | 19 April 2005 | |
288a - Notice of appointment of directors or secretaries | 25 February 2005 | |
288b - Notice of resignation of directors or secretaries | 23 February 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 31 January 2005 | |
225 - Change of Accounting Reference Date | 23 December 2004 | |
363s - Annual Return | 06 July 2004 | |
MEM/ARTS - N/A | 03 December 2003 | |
AA - Annual Accounts | 11 November 2003 | |
363s - Annual Return | 16 July 2003 | |
288b - Notice of resignation of directors or secretaries | 15 May 2003 | |
288b - Notice of resignation of directors or secretaries | 15 May 2003 | |
288b - Notice of resignation of directors or secretaries | 15 May 2003 | |
AUD - Auditor's letter of resignation | 13 April 2003 | |
AA - Annual Accounts | 26 November 2002 | |
363s - Annual Return | 15 July 2002 | |
AA - Annual Accounts | 21 September 2001 | |
363s - Annual Return | 23 July 2001 | |
AA - Annual Accounts | 06 December 2000 | |
363s - Annual Return | 21 July 2000 | |
AA - Annual Accounts | 23 December 1999 | |
363s - Annual Return | 16 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 May 1999 | |
RESOLUTIONS - N/A | 07 January 1999 | |
MEM/ARTS - N/A | 07 January 1999 | |
395 - Particulars of a mortgage or charge | 06 January 1999 | |
CERTNM - Change of name certificate | 30 December 1998 | |
AA - Annual Accounts | 30 December 1998 | |
288b - Notice of resignation of directors or secretaries | 23 November 1998 | |
363s - Annual Return | 17 September 1998 | |
288a - Notice of appointment of directors or secretaries | 24 August 1998 | |
288a - Notice of appointment of directors or secretaries | 10 August 1998 | |
AUD - Auditor's letter of resignation | 06 August 1998 | |
288b - Notice of resignation of directors or secretaries | 22 April 1998 | |
288a - Notice of appointment of directors or secretaries | 03 April 1998 | |
AA - Annual Accounts | 17 December 1997 | |
363s - Annual Return | 16 July 1997 | |
AA - Annual Accounts | 17 September 1996 | |
363s - Annual Return | 31 July 1996 | |
AA - Annual Accounts | 25 September 1995 | |
363s - Annual Return | 25 July 1995 | |
RESOLUTIONS - N/A | 21 July 1995 | |
395 - Particulars of a mortgage or charge | 21 July 1995 | |
MEM/ARTS - N/A | 21 July 1995 | |
AA - Annual Accounts | 05 December 1994 | |
363s - Annual Return | 09 August 1994 | |
288 - N/A | 09 August 1994 | |
288 - N/A | 09 August 1994 | |
SA - Shares agreement | 08 July 1994 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 08 July 1994 | |
88(2)P - N/A | 12 May 1994 | |
RESOLUTIONS - N/A | 19 April 1994 | |
RESOLUTIONS - N/A | 19 April 1994 | |
CERTNM - Change of name certificate | 31 March 1994 | |
AA - Annual Accounts | 17 January 1994 | |
363s - Annual Return | 13 July 1993 | |
RESOLUTIONS - N/A | 14 January 1993 | |
RESOLUTIONS - N/A | 14 January 1993 | |
RESOLUTIONS - N/A | 14 January 1993 | |
363s - Annual Return | 28 September 1992 | |
AA - Annual Accounts | 28 September 1992 | |
AA - Annual Accounts | 19 August 1991 | |
363b - Annual Return | 19 August 1991 | |
363(287) - N/A | 19 August 1991 | |
RESOLUTIONS - N/A | 14 August 1991 | |
RESOLUTIONS - N/A | 14 August 1991 | |
RESOLUTIONS - N/A | 14 August 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 1991 | |
AA - Annual Accounts | 22 August 1990 | |
363 - Annual Return | 22 August 1990 | |
RESOLUTIONS - N/A | 12 January 1990 | |
AA - Annual Accounts | 29 August 1989 | |
363 - Annual Return | 29 August 1989 | |
AA - Annual Accounts | 23 January 1989 | |
363 - Annual Return | 28 September 1988 | |
AA - Annual Accounts | 02 October 1987 | |
363 - Annual Return | 02 October 1987 | |
363 - Annual Return | 20 October 1986 | |
AA - Annual Accounts | 17 September 1986 | |
NEWINC - New incorporation documents | 04 March 1914 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 December 1998 | Fully Satisfied |
N/A |
Guarantee and debenture | 11 July 1995 | Fully Satisfied |
N/A |
Second suppl trust deed | 03 November 1972 | Fully Satisfied |
N/A |
Supplemental trust deed | 27 July 1970 | Fully Satisfied |
N/A |
Trust deed | 27 October 1965 | Fully Satisfied |
N/A |