R. GRAHAM CONSTRUCTION LIMITED

Company Documents

DateDescription
03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
GLENAUCHEN HOUSE, 31 BRAIDWOOD
ROAD, BRAIDWOOD
CARLUKE
LANARKSHIRE
ML8 5NY

View Document

27/01/1427 January 2014 NOTICE OF WINDING UP ORDER

View Document

27/01/1427 January 2014 COURT ORDER NOTICE OF WINDING UP

View Document

21/12/1321 December 2013 DISS40 (DISS40(SOAD))

View Document

20/12/1320 December 2013 FIRST GAZETTE

View Document

20/12/1320 December 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

01/10/131 October 2013 DISS40 (DISS40(SOAD))

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/09/1327 September 2013 FIRST GAZETTE

View Document

04/10/124 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/10/1111 October 2011 PREVEXT FROM 31/08/2011 TO 30/09/2011

View Document

15/09/1115 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GRAHAM / 24/08/2010

View Document

09/09/109 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

06/09/096 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

06/09/096 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0710 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM:
121 CLYDE STREET
CARLUKE
LANARKSHIRE ML8 5BG

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM:
SILVERWELLS HOUSE 114 CADZOW ST
HAMILTON
LANARKSHIRE ML3 6HP

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

31/08/0431 August 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM:
SILVERWELLS HOUSE
114 CADZOW STREET
HAMILTON
LANARKSHIRE ML3 6HP

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM:
SILVERWELLS HOUSE
114 CADZOW STREET
HAMILTON
LANARKSHIRE ML3 6HP

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 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