WEST ENGINEERING SERVICES LTD.

Company Documents

DateDescription
08/09/128 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/06/128 June 2012 ORDER OF COURT - EARLY DISSOLUTION

View Document

03/11/113 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

03/11/113 November 2011 COURT ORDER NOTICE OF WINDING UP

View Document

03/11/113 November 2011 NOTICE OF WINDING UP ORDER

View Document

07/10/117 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED JAMES STEWART

View Document

04/03/114 March 2011 APPROVE SUSPENSION OF PROVISIONS 01/02/2010

View Document

04/03/114 March 2011 ALTER ARTICLES 01/02/2010

View Document

04/03/114 March 2011 ALTER ARTICLES 01/02/2010

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH MCAVOY / 23/02/2011

View Document

01/03/111 March 2011 SECRETARY APPOINTED RICHARD MCAVOY

View Document

25/02/1125 February 2011 Annual return made up to 9 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/06/1011 June 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

09/06/109 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/06/109 June 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR LINDSAY RANKIN

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY LINDA MARSHALL

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA MARSHALL

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY RANKIN / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH MCAVOY / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE MARSHALL / 01/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED LINDA MARSHALL

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED RICHARD MCAVOY

View Document

26/06/0826 June 2008 ADOPT ARTICLES 20/06/2008

View Document

26/06/0826 June 2008 PROV OF REGULATIONS 94 AND 95 OF TABLE A 20/06/2008

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/03/0826 March 2008 GBP IC 20/9 21/02/08 GBP SR 11@1=11

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR JAMES CRAIG

View Document

29/02/0829 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/02/0829 February 2008 DIRS MAY APPLY TO MEETING 21/02/2008

View Document

29/02/0829 February 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

29/11/0229 November 2002 £ IC 100/20 11/11/02 £ SR 80@1=80

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 PARTIC OF MORT/CHARGE *****

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

27/02/0127 February 2001 £ NC 10000/110000 23/02

View Document

04/12/004 December 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 COMPANY NAME CHANGED WEST ENGINEERING SERVICES (PAISL EY) LIMITED CERTIFICATE ISSUED ON 11/12/98

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

09/11/989 November 1998 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