GENERAL CONTRACTS LTD.

Company Documents

DateDescription
19/01/1619 January 2016 STRUCK OFF AND DISSOLVED

View Document

04/07/154 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/05/1522 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1430 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/08/1422 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/141 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/136 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1315 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1315 March 2013 FIRST GAZETTE

View Document

14/07/1114 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/05/116 May 2011 FIRST GAZETTE

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAYMOND YOUNG / 01/05/2010

View Document

24/08/1024 August 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 6B CHURCH STREET TRANENT EAST LOTHIAN EH33 1AB

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED JAMES RAYMOND YOUNG

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

07/05/097 May 2009 ADOPT MEM AND ARTS 01/05/2009

View Document

01/05/091 May 2009 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