R WIRES LIMITED

Company Documents

DateDescription
03/07/143 July 2014 COMPANY NAME CHANGED RESISTANCE WIRES LIMITED
CERTIFICATE ISSUED ON 03/07/14

View Document

03/07/143 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1420 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/05/139 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/04/1210 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER EADIE

View Document

19/05/1119 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

23/07/1023 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/04/1015 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE EADIE

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS WILLIAM HOGARTH / 01/02/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCOTT EADIE / 01/02/2010

View Document

21/08/0921 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/04/052 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/12/029 December 2002 COMPANY NAME CHANGED ROWALLAN WIRE LIMITED CERTIFICATE ISSUED ON 09/12/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 REGISTERED OFFICE CHANGED ON 18/04/01 FROM: 5 OSWALD STREET GLASGOW LANARKSHIRE G1 4QR

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 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