DRAECOM LTD

Company Documents

DateDescription
18/05/1218 May 2012 STRUCK OFF AND DISSOLVED

View Document

27/01/1227 January 2012 FIRST GAZETTE

View Document

25/03/1125 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR DAVID WEIR

View Document

18/03/1018 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENDERSON / 01/01/2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID WEIR / 01/01/2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 8 JORDANVALE AVENUE GLASGOW G14 0QP UNITED KINGDOM

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 13 CUMNOCK DRIVE AIRDRIE LANARKSHIRE ML69XL

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR RAE WEIR

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED MR MARK HENDERSON

View Document

30/01/0830 January 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


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