KORUS CONTRACTS LTD

Company Documents

DateDescription
04/01/124 January 2012 NOTICE OF WINDING UP ORDER

View Document

04/01/124 January 2012 COURT ORDER NOTICE OF WINDING UP

View Document

04/01/124 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM OAKFIELD HOUSE 378 BRANDON STREET MOTHERWELL LANARKSHIRE ML1 1XA UNITED KINGDOM

View Document

14/11/1114 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/12/0921 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/11/0827 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM OAKFIELD HOUSE 378 BRANDON STREET MOTHERWELL LANARKSHIRE ML1 1XA UNITED KINGDOM

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 79/81 BACK SNEDDON STREET PAISLEY PA3 2BT

View Document

27/11/0827 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MATHIESON

View Document

27/11/0827 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 COMPANY NAME CHANGED WRIGHT FACILITIES MANAGEMENT LTD CERTIFICATE ISSUED ON 30/10/08

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED ROBERT JOHNSTONE WILSON MATHIESON

View Document

28/03/0828 March 2008 COMPANY NAME CHANGED ELDERSLIE DEVELOPMENTS LTD. CERTIFICATE ISSUED ON 02/04/08

View Document

09/11/079 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

09/04/049 April 2004 REGISTERED OFFICE CHANGED ON 09/04/04 FROM: UNIT 4 NORTH STREET BUSINESS PARK PAISLEY RENFREWSHIRE PA3 2BS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 NEW SECRETARY APPOINTED

View Document

29/11/0329 November 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/06/0311 June 2003 PARTIC OF MORT/CHARGE *****

View Document

28/03/0328 March 2003 PARTIC OF MORT/CHARGE *****

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 1206 TOLLCROSS ROAD GLASGOW LANARKSHIRE G32 8HH

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 SECRETARY RESIGNED

View Document

26/10/0126 October 2001 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