Having been setup in 2005, Wood Group Intetech Wells Ltd are based in Staines-Upon-Thames in Middlesex, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Iain Angus | 18 December 2015 | - | 1 |
BROWN, Robert Muirhead Birnie | 21 May 2013 | 18 December 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 20 September 2016 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 05 August 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 June 2016 | |
DS01 - Striking off application by a company | 20 June 2016 | |
AP03 - Appointment of secretary | 07 January 2016 | |
TM02 - Termination of appointment of secretary | 07 January 2016 | |
AR01 - Annual Return | 05 November 2015 | |
AA - Annual Accounts | 01 July 2015 | |
CH01 - Change of particulars for director | 23 December 2014 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 05 August 2014 | |
CH01 - Change of particulars for director | 23 July 2014 | |
AR01 - Annual Return | 11 October 2013 | |
CERTNM - Change of name certificate | 04 July 2013 | |
NM06 - Request to seek comments of government department or other specified body on change of name | 04 July 2013 | |
RESOLUTIONS - N/A | 02 July 2013 | |
RESOLUTIONS - N/A | 27 June 2013 | |
AP03 - Appointment of secretary | 07 June 2013 | |
AP01 - Appointment of director | 07 June 2013 | |
AP01 - Appointment of director | 07 June 2013 | |
AD01 - Change of registered office address | 07 June 2013 | |
AP01 - Appointment of director | 07 June 2013 | |
TM02 - Termination of appointment of secretary | 07 June 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 15 October 2012 | |
AA - Annual Accounts | 16 July 2012 | |
AR01 - Annual Return | 27 October 2011 | |
AA - Annual Accounts | 01 September 2011 | |
AR01 - Annual Return | 20 October 2010 | |
AA - Annual Accounts | 04 June 2010 | |
AR01 - Annual Return | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
287 - Change in situation or address of Registered Office | 14 May 2009 | |
AA - Annual Accounts | 14 May 2009 | |
363a - Annual Return | 30 October 2008 | |
395 - Particulars of a mortgage or charge | 04 September 2008 | |
AA - Annual Accounts | 18 August 2008 | |
363a - Annual Return | 31 October 2007 | |
AA - Annual Accounts | 04 July 2007 | |
363s - Annual Return | 14 November 2006 | |
288a - Notice of appointment of directors or secretaries | 31 October 2006 | |
288b - Notice of resignation of directors or secretaries | 26 September 2006 | |
225 - Change of Accounting Reference Date | 28 March 2006 | |
CERTNM - Change of name certificate | 11 January 2006 | |
288b - Notice of resignation of directors or secretaries | 02 December 2005 | |
288b - Notice of resignation of directors or secretaries | 02 December 2005 | |
288a - Notice of appointment of directors or secretaries | 02 December 2005 | |
288a - Notice of appointment of directors or secretaries | 02 December 2005 | |
287 - Change in situation or address of Registered Office | 02 December 2005 | |
NEWINC - New incorporation documents | 11 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 August 2008 | Outstanding |
N/A |