ANDREW H. WILSON ELECTRICAL LIMITED

Company Documents

DateDescription
27/08/1027 August 2010 NOTICE OF RECEIVER'S REPORT:LIQ. CASE NO.1

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM SCOTTS ROAD HATSTON INDUSTRIAL ESTATE KIRKWALL ORKNEY KW15 1GR

View Document

21/06/1021 June 2010 NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE:LIQ. CASE NO.1:IP NO.00009353,00008908

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GEORGE OHARA / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/03/0811 March 2008 GBP IC 8560/7650 28/11/07 GBP SR 910@1=910

View Document

30/11/0730 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 PARTIC OF MORT/CHARGE *****

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/03/0722 March 2007 � NC 1000000/700000 19/03/07

View Document

11/01/0711 January 2007 � IC 9270/8360 28/11/06 � SR 910@1=910

View Document

07/12/067 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 � IC 9980/9070 28/11/05 � SR 910@1=910

View Document

12/10/0512 October 2005 � IC 10890/9980 28/11/04 � SR 910@1=910

View Document

13/03/0513 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0513 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 PARTIC OF MORT/CHARGE *****

View Document

20/12/0420 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 AUDITOR'S RESIGNATION

View Document

19/07/0419 July 2004 NC INC ALREADY ADJUSTED 05/07/04

View Document

19/07/0419 July 2004 � NC 10000/1000000 05/07/04

View Document

19/07/0419 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/01/048 January 2004 � IC 10000/9090 28/11/03 � SR 910@1=910

View Document

25/11/0325 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 PARTIC OF PROP MORT/CHARGE *****

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0231 December 2002 ARTICLES OF ASSOCIATION

View Document

31/12/0231 December 2002 SECT 320 28/11/02 ADOPT ARTICLES 28/11/02 SECT 164 PROPOSED AGREE 28/11/02 RE-CLASS OF SHARES 28/11/02 TRANSFER DEFERRED SHARE 28/11/02

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0229 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 24/11/97

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 21/11/95

View Document

06/07/956 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/956 July 1995 ADOPT MEM AND ARTS 08/09/94

View Document

06/06/956 June 1995 NEW SECRETARY APPOINTED

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

15/12/9415 December 1994 RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9415 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 S369(4) SHT NOTICE MEET 01/06/93

View Document

05/07/935 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/05/936 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/935 May 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/02/93

View Document

05/05/935 May 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 ALTER MEM AND ARTS 22/02/93

View Document

05/05/935 May 1993 � NC 1000/300000 22/02

View Document

13/04/9313 April 1993 PARTIC OF MORT/CHARGE *****

View Document

17/03/9317 March 1993 COMPANY NAME CHANGED SIMPLEFOCUS LIMITED CERTIFICATE ISSUED ON 18/03/93

View Document

12/03/9312 March 1993 REGISTERED OFFICE CHANGED ON 12/03/93 FROM: G OFFICE CHANGED 12/03/93 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

12/03/9312 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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