WRIGHT BUCHANAN PROPERTY CONSULTANTS LIMITED

Company Documents

DateDescription
11/01/1311 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/09/1221 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/126 September 2012 APPLICATION FOR STRIKING-OFF

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 PREVSHO FROM 31/12/2012 TO 31/07/2012

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/08/1129 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

29/08/1129 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WRIGHT / 15/04/2011

View Document

29/08/1129 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG THOMAS BUCHANAN / 01/10/2010

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY MACDONALDS SOLICITORS

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 3RD FLOOR, 75 BOTHWELL STREET GLASGOW G2 6TS SCOTLAND

View Document

14/09/1014 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG THOMAS BUCHANAN / 02/08/2010

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 5 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

22/03/1022 March 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 ALTER ARTICLES 23/02/2009

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM ST. STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED CRAIG THOMAS BUCHANAN

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR JOYCE WHITE

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED ANDREW WRIGHT

View Document

26/08/0826 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/0814 August 2008 COMPANY NAME CHANGED MACNEWCO TWO HUNDRED AND FIFTY FOUR LIMITED CERTIFICATE ISSUED ON 15/08/08

View Document

04/08/084 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ALEX MATHEWSON LIMITED


  • 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