WESTMOST ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Final Gazette dissolved following liquidation |
13/03/2513 March 2025 | Final Gazette dissolved following liquidation |
13/12/2413 December 2024 | Final account prior to dissolution in MVL (final account attached) |
24/10/2324 October 2023 | Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL United Kingdom to 81 George Street Edinburgh EH2 3ES on 2023-10-24 |
12/10/2312 October 2023 | Resolutions |
12/10/2312 October 2023 | Resolutions |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-04-05 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-04-05 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
26/10/1926 October 2019 | 05/04/19 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
02/05/182 May 2018 | CURREXT FROM 31/03/2019 TO 05/04/2019 |
09/03/189 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES GRAHAM LUND / 06/03/2018 |
09/03/189 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRAHAM LUND / 06/03/2018 |
06/03/186 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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