NUMAX PIPELINE CONTRACTORS LTD

Company Documents

DateDescription
17/02/1217 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/10/1128 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/10/1113 October 2011 APPLICATION FOR STRIKING-OFF

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR STUART SINCLAIR

View Document

06/10/116 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM GARDEN COTTAGE ORD ROAD MUIR OF ORD MARYBANK IV6 7UN SCOTLAND

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR EDMUND DONALD WILLIAM MACLELLAN

View Document

03/06/113 June 2011 DIRECTOR APPOINTED JAMES RONALD MILLS

View Document

28/03/1128 March 2011 COMPANY NAME CHANGED CF RENEWABLES LTD CERTIFICATE ISSUED ON 28/03/11

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES URQUHART

View Document

29/09/1029 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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