A. WILSON PROJECT ENGINEERING & MANAGEMENT LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/04/1919 April 2019 REGISTERED OFFICE CHANGED ON 19/04/2019 FROM 39 ENDRICK DRIVE PAISLEY RENFREWSHIRE PA1 3TU SCOTLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILSON / 27/05/2016

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM ARDEN HOUSE AUCHMACOY ELLON ABERDEENSHIRE AB41 8JN

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM SOUTH MAINS OF BIRNESS AUCHMACOY ELLON ABERDEENSHIRE AB41 8HH

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILSON / 01/12/2014

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY JANE WILSON

View Document

06/03/136 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILSON / 21/02/2013

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM EASTER ECHT FARM ECHT WESTHILL ABERDEENSHIRE AB32 6UP

View Document

19/02/1319 February 2013 COMPANY NAME CHANGED A & J WILSON PROJECT & SALES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/02/13

View Document

29/11/1229 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE WILSON / 24/03/2010

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILSON / 24/03/2010

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

07/04/107 April 2010 SECRETARY APPOINTED MRS JANE WILSON

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 8 ALBYN TERRACE ABERDEEN AB10 1YP

View Document

07/04/107 April 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVIES WOOD SUMMERS LLP

View Document

11/02/0911 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information