W R COMBE & CO LIMITED

Company Documents

DateDescription
25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 8 DOUGLAS STREET HAMILTON LANARKSHIRE ML3 0BP

View Document

25/01/1325 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/09/1221 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/10/1131 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COMBE

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/10/108 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY PATERSON / 22/10/2008

View Document

30/09/0930 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY PATERSON / 22/10/2008

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/08 FROM: 149 DALSETTER AVENUE GLASGOW LANARKSHIRE G15 8TE

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

20/09/0720 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 DEC MORT/CHARGE *****

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/11/0027 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: 117 HAMILTON ROAD MOUNT VERNON GLASGOW G31 9QW

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 DEC MORT/CHARGE *****

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 PARTIC OF MORT/CHARGE *****

View Document

16/05/9516 May 1995 PARTIC OF MORT/CHARGE *****

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 REGISTERED OFFICE CHANGED ON 26/08/93 FROM: BALLANTINE HOUSE 168 WEST GEORGE STREET GLASGOW G2 2PT

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

05/10/925 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 14/10/91; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

17/09/9117 September 1991 PARTIC OF MORT/CHARGE 10628

View Document

14/08/9114 August 1991 PARTIC OF MORT/CHARGE 9078

View Document

24/02/9124 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

19/03/8919 March 1989 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/03/8919 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/03/8919 March 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/03/8919 March 1989 REGISTERED OFFICE CHANGED ON 19/03/89 FROM: G OFFICE CHANGED 19/03/89 OLYMPIC HOUSE 142 QUEEN STREET GLASGOW G1 3BU

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

19/01/8919 January 1989 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

03/04/873 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

23/09/8523 September 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/09/85

View Document

21/06/8521 June 1985 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