STIRLING SCAFFOLDING SERVICES LTD

Company Documents

DateDescription
28/04/1628 April 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/01/1628 January 2016 ORDER OF COURT - EARLY DISSOLUTION

View Document

14/05/1214 May 2012 COURT ORDER NOTICE OF WINDING UP

View Document

14/05/1214 May 2012 NOTICE OF WINDING UP ORDER

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 41 MAIN STREET BANNOCKBURN STIRLING FK7 8LX SCOTLAND

View Document

21/04/1121 April 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/02/1118 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/117 February 2011 APPLICATION FOR STRIKING-OFF

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERTS / 23/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

14/02/0914 February 2009 MEMORANDUM OF ASSOCIATION

View Document

12/02/0912 February 2009 COMPANY NAME CHANGED STIRLING CONTRACT SERVICES LIMITED CERTIFICATE ISSUED ON 12/02/09

View Document

23/06/0823 June 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


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