STEWART CAMERON BUILDING & JOINERY LIMITED

Company Documents

DateDescription
11/10/1711 October 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/07/1711 July 2017 ORDER OF COURT - EARLY DISSOLUTION

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 15 CRAIGMORE PLACE COATBRIDGE ML5 5DZ

View Document

19/01/1719 January 2017 COURT ORDER NOTICE OF WINDING UP

View Document

19/01/1719 January 2017 NOTICE OF WINDING UP ORDER

View Document

05/02/165 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/02/1512 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/02/1412 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1228 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/111 July 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

01/07/111 July 2011 RES02

View Document

30/06/1130 June 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

27/05/1127 May 2011 STRUCK OFF AND DISSOLVED

View Document

04/02/114 February 2011 FIRST GAZETTE

View Document

10/11/1010 November 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART CAMERON / 01/12/2009

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA DAY / 01/12/2009

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR PEMEX SERVICES LIMITED

View Document

29/10/1029 October 2010 FIRST GAZETTE

View Document

27/10/1027 October 2010 DISS40 (DISS40(SOAD))

View Document

26/10/1026 October 2010 Annual return made up to 14 January 2009 with full list of shareholders

View Document

20/04/1020 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/03/08

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information