I.A. CONTRACTS LTD.

Company Documents

DateDescription
15/09/1215 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/06/1215 June 2012 NOTICE OF FINAL MEETING OF CREDITORS

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 2A WOODHILL ROAD BISHOPBRIGGS GLASGOW STRATHCLYDE G64 1JN

View Document

09/06/119 June 2011 NOTICE OF WINDING UP ORDER

View Document

09/06/119 June 2011 COURT ORDER NOTICE OF WINDING UP

View Document

09/06/119 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

23/07/1023 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1018 June 2010 FIRST GAZETTE

View Document

17/03/0917 March 2009 ORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR

View Document

10/03/0910 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

28/11/0828 November 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 03/01/07; NO CHANGE OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: ARNOT GRANGE 3 MAGGIEWOODS LOAN FALKIRK FK1 5SJ

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

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