UDDINGSTON GROCERS LTD.

Company Documents

DateDescription
19/12/0319 December 2003 DISSOLVED

View Document

19/09/0319 September 2003 CRT ORDER EARLY DISS

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM: 2 WALLACE STREET RUTHERGLEN GLASGOW G73 2SA

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 APPOINTMENT OF LIQUIDATOR I

View Document

23/04/0223 April 2002 NOTICE OF WINDING UP ORDER

View Document

23/04/0223 April 2002 CRT ORD NOTICE OF WINDING UP

View Document

28/03/0228 March 2002 APPLICATION FOR STRIKING-OFF

View Document

12/02/0212 February 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/99

View Document

26/10/0126 October 2001 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED

View Document

15/02/9915 February 1999 COMPANY NAME CHANGED UDDINGSTON FOOD & WINE STORE LTD . CERTIFICATE ISSUED ON 16/02/99

View Document

07/02/997 February 1999 REGISTERED OFFICE CHANGED ON 07/02/99 FROM: 298/300 MAXWELL ROAD GLASGOW G41 1PJ

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

13/08/9813 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

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