ANDREW BRYAN SEWERS REHAB LIMITED

Company Documents

DateDescription
21/08/0921 August 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/091 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/0919 March 2009 APPLICATION FOR STRIKING-OFF

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MARY BURNS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/07/026 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 66 ALBERT ROAD GLASGOW G42 8DW

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02 FROM: C/O JOHN M TAYLOR & CO 9 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 COMPANY NAME CHANGED W C WILSON (GLASGOW) LIMITED CERTIFICATE ISSUED ON 16/01/02

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 31/03/97

View Document

09/10/979 October 1997 SECRETARY RESIGNED

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 REGISTERED OFFICE CHANGED ON 01/09/97 FROM: 32 MANSEFIELD STREET GLASGOW G11 5QP

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

26/06/9626 June 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

30/05/9530 May 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 ADOPT MEM AND ARTS 25/03/95

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

19/04/9519 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9524 February 1995 REGISTERED OFFICE CHANGED ON 24/02/95 FROM: MCMANUS REILLY CAMPBELL & CO 30 GEORGE SQUARE GLASGOW G2 1ET

View Document

27/05/9427 May 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

27/05/9427 May 1994 REGISTERED OFFICE CHANGED ON 27/05/94

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

27/05/9327 May 1993 RETURN MADE UP TO 23/05/93; NO CHANGE OF MEMBERS

View Document

08/04/938 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

28/05/9228 May 1992 RETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

03/12/913 December 1991 NEW SECRETARY APPOINTED

View Document

03/12/913 December 1991 DIRECTOR RESIGNED

View Document

03/12/913 December 1991 SECRETARY RESIGNED

View Document

04/06/914 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

04/06/914 June 1991 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

12/06/9012 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

12/06/9012 June 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

06/04/896 April 1989 RETURN MADE UP TO 30/03/89; NO CHANGE OF MEMBERS

View Document

07/04/887 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

07/04/887 April 1988 RETURN MADE UP TO 30/03/88; NO CHANGE OF MEMBERS

View Document

14/04/8714 April 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

14/04/8714 April 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

03/04/873 April 1987 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

05/08/865 August 1986 RETURN MADE UP TO 16/05/85; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 31/01/86

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