WN IT COMPUTER GROUP (SCOTLAND) LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

08/04/258 April 2025 First Gazette notice for voluntary strike-off

View Document

08/04/258 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Statement of capital on 2025-03-26

View Document

27/08/2427 August 2024 Resolutions

View Document

27/08/2427 August 2024 Memorandum and Articles of Association

View Document

26/08/2426 August 2024 Registered office address changed from C/O Dwf Llp Sentinel 103 Waterloo Street Glasgow G2 7BW United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2024-08-26

View Document

26/08/2426 August 2024 Appointment of Brodies Secretarial Services Limited as a secretary on 2024-08-22

View Document

22/08/2422 August 2024 Resolutions

View Document

05/08/245 August 2024 Appointment of Philip Howard Grannum as a director on 2024-07-11

View Document

05/08/245 August 2024 Termination of appointment of Kristian Brian Lee as a director on 2024-07-11

View Document

05/08/245 August 2024 Termination of appointment of Lyndsey Jayne Charlton as a director on 2024-07-11

View Document

05/08/245 August 2024 Termination of appointment of Neil Philip Thompson as a director on 2024-07-11

View Document

05/08/245 August 2024 Appointment of Venetia Lois Cooper as a director on 2024-07-11

View Document

30/07/2430 July 2024 Memorandum and Articles of Association

View Document

30/07/2430 July 2024 Certificate of change of name

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/08/233 August 2023 Director's details changed for Ms Lyndsey Jayne Charlton on 2023-08-03

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

04/04/234 April 2023 Termination of appointment of Paul John Worthington as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Mr Neil Philip Thompson as a director on 2023-03-31

View Document

14/02/2314 February 2023 Appointment of Kristian Brian Lee as a director on 2023-02-13

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

28/09/2228 September 2022 Registered office address changed from Campsie House 4 Lister Way Hamilton International Technology Park, Blantyre Glasgow G72 0FT Scotland to C/O Dwf Llp Sentinel 103 Waterloo Street Glasgow G2 7BW on 2022-09-28

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

06/04/226 April 2022 Termination of appointment of Stefni Watson Oliver as a director on 2022-03-18

View Document

06/04/226 April 2022 Appointment of Ms Lyndsey Jayne Charlton as a director on 2022-03-18

View Document

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

13/04/2013 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS STEFNI WATSON OLIVER / 31/03/2020

View Document

13/04/2013 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WORTHINGTON / 31/03/2020

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

07/01/207 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

26/05/1926 May 2019 PSC'S CHANGE OF PARTICULARS / DAISY IT MANAGED SERVICES LIMITED / 29/04/2019

View Document

03/05/193 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MCGLENNON

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGLENNON

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR NATHAN MARKE

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MS STEFNI WATSON OLIVER

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR PAUL JOHN WORTHINGTON

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR DAVID LEWIS MCGLENNON

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MULLER

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RILEY

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN GRIGGS

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR GAVIN PETER GRIGGS

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM PHOENIX HOUSE, 4 LISTER WAY, HAMILTON INTERNATIONAL TECHNOLOGY PARK, BLANTYRE, GLASGOW G72 0FT SCOTLAND

View Document

29/04/1629 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 AUDITOR'S RESIGNATION

View Document

01/12/151 December 2015 CHANGE OF NAME 20/11/2015

View Document

01/12/151 December 2015 COMPANY NAME CHANGED PHOENIX IT COMPUTER GROUP (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 01/12/15

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM SUITE 2/03 HILLINGTON PARK INNOVATION CENTRE 1 AINSLIE ROAD HILLINGTON PARK GLASGOW SCOTLAND G52 4RU SCOTLAND

View Document

25/11/1525 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY DIRK TOULMIN-VAN SITTERT

View Document

27/07/1527 July 2015 ADOPT ARTICLES 20/07/2015

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR STEPHEN ALAN SMITH

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR MATTHEW ROBINSON RILEY

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VAUGHAN

View Document

16/07/1516 July 2015 SECRETARY APPOINTED MR DAVID LEWIS MCGLENNON

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR NEIL KEITH MULLER

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR NATHAN RICHARD MARKE

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM ICM HOUSE TECHNOLOGY AVENUE HAMILTON INTERNATIONAL TECHNOLOGY PARK BLANTYRE GLASGOW G72 0HT

View Document

13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH JANE AIKMAN / 13/04/2015

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRANELLI

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR STEPHEN WILLIAM VAUGHAN

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 COMPANY NAME CHANGED ICM COMPUTER GROUP (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 01/10/13

View Document

01/10/131 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM MARTIN

View Document

10/07/1310 July 2013 SECRETARY APPOINTED MR DIRK JOHANNES TOULMIN-VAN SITTERT

View Document

17/04/1317 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY REETA STOKES

View Document

28/11/1228 November 2012 SECRETARY APPOINTED REETA STOKES

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COURTLEY

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN CLUTTON

View Document

23/05/1223 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BERTRAM

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MR DAVID JOHN COURTLEY

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBINSON

View Document

21/04/1121 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED STEVEN CLUTTON

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/05/1010 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED NICHOLAS ROBINSON

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED PETER BERTRAM

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY STAFFORD

View Document

09/07/089 July 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/02/0624 February 2006 DEC MORT/CHARGE *****

View Document

19/12/0519 December 2005 DEC MORT/CHARGE *****

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: CLYDEWAY CENTRE 45 FINNIESTON STREET GLASGOW G3 8JU

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 PARTIC OF MORT/CHARGE *****

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/04/0210 April 2002 COMPANY NAME CHANGED ALTOR.ICM LIMITED CERTIFICATE ISSUED ON 10/04/02

View Document

23/07/0123 July 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 AUDITOR'S RESIGNATION

View Document

23/06/0023 June 2000 COMPANY NAME CHANGED ALTOR LIMITED CERTIFICATE ISSUED ON 23/06/00

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/03/99; CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/01/9918 January 1999 STOCK TRANSFER 18/12/98

View Document

12/01/9912 January 1999 £ IC 109480/107480 18/12/98 £ SR 2000@1=2000

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: THE ANDERSTON CENTRE GLASGOW STRATHCLYDE G2 7HP

View Document

21/12/9821 December 1998 ALTER MEM AND ARTS 11/12/98

View Document

21/12/9821 December 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/12/9821 December 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

21/12/9821 December 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/11/9810 November 1998 £ IC 110480/109480 23/06/98 £ SR 1000@1=1000

View Document

29/06/9829 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9829 June 1998 ADOPT MEM AND ARTS 24/06/98

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 RETURN MADE UP TO 31/03/98; CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/06/9626 June 1996 ALTER MEM AND ARTS 10/06/96

View Document

26/06/9626 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/06/96

View Document

26/06/9626 June 1996 NC INC ALREADY ADJUSTED 10/06/96

View Document

26/06/9626 June 1996 £ NC 100000/200000 10/06/96

View Document

10/04/9610 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/08/9510 August 1995 DEC MORT/CHARGE *****

View Document

09/06/959 June 1995 REGISTERED OFFICE CHANGED ON 09/06/95 FROM: RADLEIGH HOUSE 1 GOLF ROAD CLARKSTON GLASGOW G76 7HU

View Document

09/05/959 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

06/05/956 May 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

02/03/952 March 1995 PARTIC OF MORT/CHARGE *****

View Document

27/02/9527 February 1995 PARTIC OF MORT/CHARGE *****

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

29/09/9429 September 1994 ALLOT SHARES 23/09/94

View Document

16/09/9416 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

22/04/9422 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9422 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/9312 July 1993 NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

02/04/922 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/01/9118 January 1991 PARTIC OF MORT/CHARGE 684

View Document

15/01/9115 January 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/12/9012 December 1990 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 DIRECTOR RESIGNED

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 REREGISTRATION PRI-PLC 110788

View Document

02/11/882 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/882 November 1988 ALTER MEM AND ARTS 110788

View Document

02/11/882 November 1988 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/10/8820 October 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

18/10/8818 October 1988 BALANCE SHEET

View Document

18/10/8818 October 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

18/10/8818 October 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/10/8818 October 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/10/8818 October 1988 AUDITORS' REPORT

View Document

18/10/8818 October 1988 AUDITORS' STATEMENT

View Document

01/06/881 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/06/881 June 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 ALLOT OF BONUS ISSUE 290188

View Document

15/02/8815 February 1988 G88(2) ALLOT-BONUS ISSUE 290188

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/10/878 October 1987 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 NEW DIRECTOR APPOINTED

View Document

15/07/8715 July 1987 NEW DIRECTOR APPOINTED

View Document

06/02/876 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/02/876 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 REGISTERED OFFICE CHANGED ON 06/02/87 FROM: UNIT 11A 321 BLYTHSWOOD COURT THE ANDERSTON CENTRE GLASGOW G2 7PH

View Document

11/07/8611 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8630 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

14/09/8214 September 1982 PARTICULARS OF MORTGAGE/CHARGE

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