I.J. WILSON PAINTERS AND DECORATORS LIMITED

Company Documents

DateDescription
15/06/1215 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/02/1224 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/02/1215 February 2012 APPLICATION FOR STRIKING-OFF

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM SHERWOOD HOUSE C/O CAMPBELL DALLAS CA 7 GLASGOW ROAD PAISLEY PA1 3QS SCOTLAND

View Document

02/03/112 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PATERSON MACKENZIE / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/02/0829 February 2008 SECRETARY'S PARTICULARS ANGELA MACKENZIE

View Document

29/02/0829 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/02/0829 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY PA1 3QS SCOTLAND

View Document

29/02/0829 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR'S PARTICULARS ROBERT MACKENZIE

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/08 FROM: C/O ROBB FERGUSON CA 5 OSWALD STREET GLASGOW

View Document

26/03/0726 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM: TENON SCOTLAND ST VINCENT CHAMBERS 41 ST VINCENT PLACE GLASGOW G1 2ER

View Document

15/02/0215 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/02/02

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/07/9820 July 1998 NC INC ALREADY ADJUSTED 30/04/98

View Document

20/07/9820 July 1998 � NC 100/32000 30/04/

View Document

16/03/9816 March 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 13/02/96; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS

View Document

28/12/9428 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/12/9428 December 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

30/03/9430 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994

View Document

29/06/9329 June 1993 REGISTERED OFFICE CHANGED ON 29/06/93 FROM: 536/537 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ

View Document

28/05/9328 May 1993 PARTIC OF MORT/CHARGE *****

View Document

31/03/9331 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9331 March 1993

View Document

31/03/9331 March 1993 REGISTERED OFFICE CHANGED ON 31/03/93 FROM: 5 COATES CRESCENT EDINBURGH LOTHIAN EH3 7AL

View Document

31/03/9331 March 1993 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993

View Document

19/03/9319 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/03/9316 March 1993 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