WILSON REALISATIONS LIMITED

Company Documents

DateDescription
05/06/155 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1520 May 2015 APPLICATION FOR STRIKING-OFF

View Document

30/04/1530 April 2015 REDUCE ISSUED CAPITAL 22/04/2015

View Document

30/04/1530 April 2015 SOLVENCY STATEMENT DATED 22/04/15

View Document

30/04/1530 April 2015 STATEMENT BY DIRECTORS

View Document

30/04/1530 April 2015 30/04/15 STATEMENT OF CAPITAL GBP 0.0001

View Document

16/03/1516 March 2015 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MIDDLEMISS / 16/02/2015

View Document

19/12/1419 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

03/01/133 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 SECRETARY APPOINTED GRAHAM MIDDLEMISS

View Document

07/12/127 December 2012 SECRETARY APPOINTED GRAHAM MIDDLEMISS

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY TOM BROPHY

View Document

19/12/1119 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

11/08/1111 August 2011 SECRETARY APPOINTED TOM BROPHY

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY ALISON DREW

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

03/03/113 March 2011 ADOPT ARTICLES 22/02/2011

View Document

14/12/1014 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR ROBERT ANDREW ROSS SMITH

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WEBSTER / 01/10/2009

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON DREW / 01/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

12/01/0912 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR IAN TILLOTSON

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED WOLSELEY DIRECTORS LIMITED

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM MIDDLEMISS

View Document

16/06/0816 June 2008 SECRETARY APPOINTED ALISON DREW

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED STEPHEN PAUL WEBSTER

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW NEVILLE

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 DEC MORT/CHARGE *****

View Document

15/12/0515 December 2005 DEC MORT/CHARGE *****

View Document

11/11/0511 November 2005 DEC MORT/CHARGE *****

View Document

11/11/0511 November 2005 DEC MORT/CHARGE *****

View Document

10/11/0510 November 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 COMPANY NAME CHANGED NORTHERN HEATING LIMITED CERTIFICATE ISSUED ON 29/09/04

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

29/12/0029 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/98

View Document

10/12/9710 December 1997 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

10/10/9710 October 1997 COMPANY NAME CHANGED ROY J COTTRELL LIMITED CERTIFICATE ISSUED ON 13/10/97

View Document

20/12/9620 December 1996 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 REGISTERED OFFICE CHANGED ON 20/12/96

View Document

20/12/9620 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: 100 UNION STREET ABERDEEN AB9 1QQ

View Document

30/01/9630 January 1996 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

29/01/9529 January 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 REGISTERED OFFICE CHANGED ON 28/11/94 FROM: BURGH HOUSE, 7-9 KING STREET, ABERDEEN AB2 3AA

View Document

01/02/941 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 08/12/93; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 LIST OF OTHER DIRECTORS

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

14/10/9214 October 1992 NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 08/12/91; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 RETURN MADE UP TO 26/11/90; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

12/02/9012 February 1990 REGISTERED OFFICE CHANGED ON 12/02/90 FROM: 2 QUEENS RD ABERDEEN AB1 6YT

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

20/02/8920 February 1989 DEC MORT/CHARGE 2037

View Document

23/02/8823 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

23/02/8823 February 1988 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

24/12/8724 December 1987 PARTIC OF MORT/CHARGE 11818

View Document

20/02/8720 February 1987 RETURN MADE UP TO 06/11/86; FULL LIST OF MEMBERS

View Document

25/08/8625 August 1986 DIRECTOR RESIGNED

View Document

03/09/823 September 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information