WATERSIDE ACTION GROUP

Company Documents

DateDescription
20/03/1520 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/11/1428 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1414 November 2014 APPLICATION FOR STRIKING-OFF

View Document

14/07/1414 July 2014 05/07/14 NO MEMBER LIST

View Document

20/05/1420 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 05/07/13 NO MEMBER LIST

View Document

29/05/1329 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 05/07/12 NO MEMBER LIST

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/07/1119 July 2011 05/07/11 NO MEMBER LIST

View Document

25/05/1125 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 05/07/10 NO MEMBER LIST

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRUGAN / 01/10/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH TEMPLETON / 01/10/2009

View Document

15/06/1015 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 ANNUAL RETURN MADE UP TO 05/07/09

View Document

29/04/0929 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KENNETH MCKIE

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY APPOINTED ELIZABETH TEMPLETON

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM SOUTH DRAFFAN FARM BLACKWOOD LESMAHAGOW ML11 9PW

View Document

15/07/0815 July 2008 ANNUAL RETURN MADE UP TO 05/07/08

View Document

25/04/0825 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 ANNUAL RETURN MADE UP TO 05/07/07

View Document

12/07/0612 July 2006 ANNUAL RETURN MADE UP TO 05/07/06

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 ANNUAL RETURN MADE UP TO 05/07/05

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 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