FERGUSON WHEELAN CONTRACTS LIMITED

Company Documents

DateDescription
03/04/023 April 2002 APPOINTMENT OF LIQUIDATOR F

View Document

01/03/021 March 2002 CRT ORD NOTICE OF WINDING UP

View Document

01/03/021 March 2002 NOTICE OF WINDING UP ORDER

View Document

01/03/021 March 2002 APPOINTMENT OF LIQUIDATOR P

View Document

01/03/021 March 2002 APPOINTMENT OF LIQUIDATOR I

View Document

27/06/0127 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/10/9830 October 1998 PARTIC OF MORT/CHARGE *****

View Document

16/10/9816 October 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 NC INC ALREADY ADJUSTED
09/10/98

View Document

14/10/9814 October 1998 ALTER MEM AND ARTS 09/10/98

View Document

14/10/9814 October 1998 ￯﾿ᄑ NC 100/50000
09/10/

View Document

18/08/9818 August 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 PARTIC OF MORT/CHARGE *****

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 REGISTERED OFFICE CHANGED ON 16/10/95 FROM:
AC WHEELEN & CO CA
74 YORK STREET
GLASGOW

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/08/9429 August 1994 NEW DIRECTOR APPOINTED

View Document

29/08/9429 August 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 PARTIC OF MORT/CHARGE *****

View Document

02/03/942 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/933 June 1993 REGISTERED OFFICE CHANGED ON 03/06/93 FROM:
A.C. WHEELAN & CO
74 YORK STREET
GLASGOW

View Document

28/05/9328 May 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information