HAWICK WELCOME INITIATIVE

Company Documents

DateDescription
04/12/184 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1818 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/186 September 2018 APPLICATION FOR STRIKING-OFF

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR TONY WILSON

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR JAMES ANDERSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/07/1529 July 2015 08/07/15 NO MEMBER LIST

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/07/1429 July 2014 08/07/14 NO MEMBER LIST

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/07/1319 July 2013 08/07/13 NO MEMBER LIST

View Document

08/05/138 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/08/1224 August 2012 08/07/12 NO MEMBER LIST

View Document

20/04/1220 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 08/07/11 NO MEMBER LIST

View Document

04/04/114 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 08/07/10 NO MEMBER LIST

View Document

31/07/1031 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET URQUHART / 08/07/2010

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDERSON YALLOP / 08/07/2010

View Document

19/05/1019 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 ANNUAL RETURN MADE UP TO 08/07/09

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY WILSON

View Document

27/04/0927 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT CESSFORD

View Document

08/08/088 August 2008 ANNUAL RETURN MADE UP TO 08/07/08

View Document

02/05/082 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 36 TWIRLEES TERRACE HAWICK ROXBURGHSHIRE TD9 9LP

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 ANNUAL RETURN MADE UP TO 08/07/07

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0625 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 ANNUAL RETURN MADE UP TO 08/07/06

View Document

17/05/0617 May 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

08/07/058 July 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