MACFARLANE-WATSON CORP. LTD.

Company Documents

DateDescription
09/11/139 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/08/139 August 2013 NOTICE OF FINAL MEETING OF CREDITORS

View Document

30/07/1230 July 2012 COURT ORDER NOTICE OF WINDING UP

View Document

30/07/1230 July 2012 NOTICE OF WINDING UP ORDER

View Document

10/07/1210 July 2012 NOTICE OF WINDING UP ORDER

View Document

10/07/1210 July 2012 COURT ORDER NOTICE OF WINDING UP

View Document

29/06/1229 June 2012 ORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR

View Document

11/06/1211 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

28/07/1128 July 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

22/07/1122 July 2011 FIRST GAZETTE

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/05/1027 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MACFARLANE WATSON / 01/10/2009

View Document

14/04/1014 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/07/093 July 2009 NC INC ALREADY ADJUSTED
08/06/2009

View Document

03/07/093 July 2009 GBP NC 100/500000
18/06/09

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/12/0722 December 2007 PARTIC OF MORT/CHARGE *****

View Document

16/04/0716 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/11/0510 November 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

03/07/043 July 2004 PARTIC OF MORT/CHARGE *****

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 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