Advanced company searchLink opens in new window

WTEC OEM LTD.

Company number SC398551

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)
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
09 May 2014 GAZ1 First Gazette notice for compulsory strike-off
23 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
Statement of capital on 2013-05-23
  • GBP 1
22 Jan 2013 CERTNM Company name changed sterling intellectual assets LIMITED\certificate issued on 22/01/13
  • CONNOT ‐
22 Jan 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-13
21 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
12 Nov 2012 TM01 Termination of appointment of Robert Robertson as a director
12 Nov 2012 AP01 Appointment of Mr Stephen John Cochrane as a director
20 Aug 2012 AP04 Appointment of Mbm Secretarial Services Limited as a secretary
20 Aug 2012 AD01 Registered office address changed from 89 Middlesex Street Glasgow G41 1EE United Kingdom on 20 August 2012
19 Jul 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
28 Apr 2011 NEWINC Incorporation