MCARTHUR ELECTRICAL CONTRACTS LIMITED

Company Documents

DateDescription
15/10/1015 October 2010 STRUCK OFF AND DISSOLVED

View Document

25/06/1025 June 2010 FIRST GAZETTE

View Document

12/05/0912 May 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/091 May 2009 First Gazette

View Document

03/09/083 September 2008 NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL:LIQ. CASE NO.1

View Document

14/01/0814 January 2008 RECEIVERS CESSATION *****

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 80 GEORGE STREET EDINBURGH EH2 3BU

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 APP OF RECEIVER *****

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 10 MELVILLE CRESCENT EDINBURGH MIDLOTHIAN EH3 7LU

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 17A VICTORIA HALL ROAD UP ROAD KILSYTH GLASGOW G65 0BH

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

03/02/033 February 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 PARTIC OF MORT/CHARGE *****

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

22/01/0222 January 2002 COMPANY NAME CHANGED MALCOLM MCARTHUR & SON CONTRACTS LIMITED CERTIFICATE ISSUED ON 22/01/02; RESOLUTION PASSED ON 16/01/02

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: 7 CASTLE GROVE KILSYTH G65 9NB

View Document

13/01/9913 January 1999 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/09/9829 September 1998 PARTIC OF MORT/CHARGE *****

View Document

18/12/9718 December 1997 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/06/98

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 NEW SECRETARY APPOINTED

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM: 1 ROYAL BANK PLACE BUCHANAN STREET GLASGOW G1 3AA

View Document

17/10/9717 October 1997 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