SHETLAND WOOL CARPETING LIMITED

Company Documents

DateDescription
07/05/107 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1015 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/12/0910 December 2009 APPLICATION FOR STRIKING-OFF

View Document

10/12/0910 December 2009 PREVSHO FROM 28/02/2010 TO 30/09/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 04/02/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97 FROM: 31 KING HARALD STREET LERWICK SHETLAND ZE1 0EQ

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 04/02/97; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

19/02/9619 February 1996 RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 04/02/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95 FROM: SOUTH NESS SULLOM BRAE SHETLAND ZE2 9RD

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

14/02/9414 February 1994 SECRETARY RESIGNED

View Document

14/02/9414 February 1994 RETURN MADE UP TO 04/02/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 SECRETARY RESIGNED

View Document

14/02/9414 February 1994

View Document

10/11/9310 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 ALTER MEM AND ARTS 29/04/93

View Document

11/05/9311 May 1993

View Document

11/05/9311 May 1993

View Document

11/05/9311 May 1993

View Document

11/05/9311 May 1993

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 NC INC ALREADY ADJUSTED 22/04/93

View Document

05/05/935 May 1993 £ NC 10000/100000 22/04/93

View Document

05/05/935 May 1993 CONSIDTN PAY IN 14 DAYS 22/04/93

View Document

20/04/9320 April 1993 REGISTERED OFFICE CHANGED ON 20/04/93 FROM: SOUTH NESS SULLOM SHETLAND

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993

View Document

20/04/9320 April 1993

View Document

08/02/938 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993

View Document

08/02/938 February 1993

View Document

08/02/938 February 1993 REGISTERED OFFICE CHANGED ON 08/02/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

08/02/938 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/934 February 1993 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