KIRKNEWTON CONTRACTS (SCOTLAND) LIMITED

Company Documents

DateDescription
23/09/1123 September 2011 STRUCK OFF AND DISSOLVED

View Document

03/06/113 June 2011 FIRST GAZETTE

View Document

25/08/1025 August 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/08 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED MR ROBERT SIVES

View Document

22/09/0822 September 2008 SECRETARY APPOINTED MR ROBERT SIVES

View Document

22/09/0822 September 2008 DIRECTOR RESIGNED JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

22/09/0822 September 2008 COMPANY NAME CHANGED MACROPATH LIMITED CERTIFICATE ISSUED ON 25/09/08

View Document

27/05/0827 May 2008 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