JWG 16 LIMITED

Company Documents

DateDescription
10/01/1710 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1625 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1619 October 2016 APPLICATION FOR STRIKING-OFF

View Document

23/06/1623 June 2016 STATEMENT BY DIRECTORS

View Document

23/06/1623 June 2016 23/06/16 STATEMENT OF CAPITAL GBP 1

View Document

23/06/1623 June 2016 SOLVENCY STATEMENT DATED 22/06/16

View Document

23/06/1623 June 2016 REDUCE ISSUED CAPITAL 22/06/2016

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR CARL ANTHONY CHATFIELD

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

07/01/167 January 2016 SECRETARY APPOINTED MR IAIN ANGUS JONES

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM JOHN WOOD HOUSE, GREENWELL ROAD EAST TULLOS INDUSTRIAL ESTATE ABERDEEN AB12 3AX

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/05/1316 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MUIRHEAD BIRNIE BROWN / 19/07/2011

View Document

10/06/1110 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY IAN JOHNSON

View Document

02/09/102 September 2010 SECRETARY APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOHNSON / 10/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHNSON / 10/12/2009

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEAR

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR WILLIAM GEORGE SETTER

View Document

13/05/0913 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN JOHNSON / 16/02/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/09/0129 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/10/995 October 1999 EXEMPTION FROM APPOINTING AUDITORS 27/09/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 S366A DISP HOLDING AGM 09/10/98

View Document

15/10/9815 October 1998 AUDITOR'S RESIGNATION

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 SECRETARY RESIGNED

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 COMPANY NAME CHANGED FOSTER WHEELER WOOD GROUP HOLDIN GS LIMITED CERTIFICATE ISSUED ON 26/11/96

View Document

23/09/9623 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 SHARES CONVERTED 19/06/96

View Document

23/08/9623 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/9623 August 1996 ADOPT MEM AND ARTS 19/06/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9526 April 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/04/9526 April 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/03/9418 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9415 March 1994 SUBDIVIDE 05/11/93

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 NEW SECRETARY APPOINTED

View Document

11/11/9311 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 REGISTERED OFFICE CHANGED ON 11/11/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

11/11/9311 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company