SGL ROYLE CIVIL ENGINEERING LTD

Company Documents

DateDescription
26/06/1526 June 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/03/1526 March 2015 ORDER OF COURT - EARLY DISSOLUTION

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM CASTLECROFT BUSINESS CENTRE TOM JOHNSTON ROAD DUNDEE TAYSIDE DD4 8XD

View Document

19/12/1119 December 2011 COURT ORDER NOTICE OF WINDING UP

View Document

19/12/1119 December 2011 NOTICE OF WINDING UP ORDER

View Document

19/12/1119 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

24/11/1124 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/113 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

29/01/1029 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT GEORGE LEWIS ROYLE / 25/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANIA MARGARET ROYLE / 25/01/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TANIA ROYLE / 28/02/2008

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ROYLE / 28/02/2008

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/03/07

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 PARTIC OF MORT/CHARGE *****

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 11 PANBRIDE ROAD CARNOUSTIE ANGUS DD7 6HS

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information