WMS PROJECTS LTD

Company Documents

DateDescription
28/02/1728 February 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/11/1628 November 2016 NOTICE OF FINAL MEETING OF CREDITORS

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM
THE GATEHOUSE DUNFERMLINE BUSINESS CENTRE
IZATT AVENUE
DUNERMLINE
FIFE
KY11 3BZ

View Document

26/05/1526 May 2015 COURT ORDER NOTICE OF WINDING UP

View Document

26/05/1526 May 2015 NOTICE OF WINDING UP ORDER

View Document

26/03/1526 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES TOSH

View Document

20/01/1520 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR JAMES DAVID TOSH

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/02/1410 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

14/01/1314 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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