DAVID WATSON EVENT SERVICES LIMITED

Company Documents

DateDescription
13/09/1613 September 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/06/1613 June 2016 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM C/O WATSON 16 CRAIGLOCKHART DELL ROAD EDINBURGH EH14 1JP

View Document

21/04/1521 April 2015 SPECIAL RESOLUTION TO WIND UP

View Document

15/04/1515 April 2015 DISS40 (DISS40(SOAD))

View Document

14/04/1514 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 FIRST GAZETTE

View Document

23/04/1423 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW WATSON / 01/07/2013

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 15/7 KINGSKNOWE PLACE EDINBURGH EH14 2EQ

View Document

20/05/1320 May 2013 SAIL ADDRESS CHANGED FROM: UNIT 1 25 BEAVERHALL ROAD EDINBURGH EH7 4JE SCOTLAND

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM C/O WATSON 16 CRAIGLOCKHART DELL ROAD EDINBURGH EH14 1JP SCOTLAND

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANET RHYNAS / 03/04/2012

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 SAIL ADDRESS CHANGED FROM: UNIT 15 WEST GORGIE PARKS EDINBURGH EH14 1UT SCOTLAND

View Document

06/04/116 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW WATSON / 10/03/2010

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information