MARK CHADWICK JOINERY LIMITED

Company Documents

DateDescription
17/12/1517 December 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/09/1517 September 2015 NOTICE OF FINAL MEETING OF CREDITORS

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 23 NELSON MANDELA PLACE GLASGOW G2 1QY

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM OAKLAND SOUTH COUSTON BATHGATE WEST LOTHIAN EH48 4LG

View Document

02/10/132 October 2013 COURT ORDER NOTICE OF WINDING UP

View Document

02/10/132 October 2013 NOTICE OF WINDING UP ORDER

View Document

27/08/1327 August 2013 DISS40 (DISS40(SOAD))

View Document

26/08/1326 August 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

23/08/1323 August 2013 FIRST GAZETTE

View Document

22/08/1322 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/08/1228 August 2012 DISS40 (DISS40(SOAD))

View Document

27/08/1227 August 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

17/08/1217 August 2012 FIRST GAZETTE

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

03/06/113 June 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE CHADWICK / 30/10/2009

View Document

26/08/1026 August 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST MARK CHADWICK / 30/10/2009

View Document

25/08/1025 August 2010 Annual return made up to 19 April 2009 with full list of shareholders

View Document

13/08/1013 August 2010 FIRST GAZETTE

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0929 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE CHADWICK / 01/05/2008

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST CHADWICK / 01/05/2005

View Document

29/04/0929 April 2009 RETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 April 2006

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/02/093 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/099 January 2009 FIRST GAZETTE

View Document

20/12/0720 December 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: C/O 10 CRAIGENGAR AVENUE UPHALL BROXBURN WEST LOTHIAN EH52 5SQ

View Document

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

View Document

14/07/0414 July 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: DAJONA, 25 INCHCROSS PARK BATHGATE EH48 2HF

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/06/0321 June 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 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