DRUMBOW CONTRACTS LIMITED

Company Documents

DateDescription
07/05/187 May 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/02/187 February 2018 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

07/02/187 February 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

14/09/1714 September 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

14/06/1714 June 2017 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

14/06/1714 June 2017 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

14/06/1714 June 2017 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

14/06/1714 June 2017 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

21/02/1721 February 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

13/02/1713 February 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

12/09/1612 September 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

15/03/1615 March 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

14/09/1514 September 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

12/02/1512 February 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

12/02/1512 February 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

01/09/141 September 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

26/02/1426 February 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

13/02/1413 February 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

02/09/132 September 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

15/02/1315 February 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

04/02/134 February 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

06/09/126 September 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

12/04/1212 April 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

22/03/1222 March 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 3 INCHCORSE PLACE WHITEHILL INDUSTRIAL ESTATE BATHGATE EH48 2EE

View Document

07/03/127 March 2012 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

13/02/1213 February 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/08/113 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

02/08/112 August 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

26/08/1026 August 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MACKLE / 17/06/2010

View Document

04/11/094 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

11/08/0911 August 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED ANTHONY MACKLE

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

05/02/075 February 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06

View Document

02/11/062 November 2006 PARTIC OF MORT/CHARGE *****

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: DRUMBOW FARM CALDERCRUIX LANARKSHIRE ML6 7RX

View Document

27/07/0627 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON SOUTH LANARKSHIRE ML3 6HP

View Document

17/10/0517 October 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/11/06

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

25/07/0525 July 2005 COMPANY NAME CHANGED DRUMBOW CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 25/07/05

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 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