G.D. WRIGHT PROJECTS LTD.

Company Documents

DateDescription
18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 79/81 BACK SNEDDON STREET PAISLEY PA3 2BT

View Document

05/08/085 August 2008 NOTICE OF WINDING UP ORDER

View Document

05/08/085 August 2008 COURT ORDER NOTICE OF WINDING UP

View Document

15/04/0815 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED IAN DAVID SALMON

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED CHRISTOPHER MORRISON

View Document

09/11/079 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

09/04/049 April 2004 REGISTERED OFFICE CHANGED ON 09/04/04 FROM: UNIT 4 NORTH STREET BUSINESS PARK PAISLEY RENFREWSHIRE PA3 2BS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 1206 TOLLCROSS ROAD GLASGOW LANARKSHIRE G32 8HH

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

02/04/022 April 2002 PARTIC OF MORT/CHARGE *****

View Document

16/10/0116 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/09/00

View Document

18/09/0018 September 2000 � NC 100/10000 12/09/

View Document

18/09/0018 September 2000 NC INC ALREADY ADJUSTED 12/09/00

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: 1206 TOLLCROSS ROAD GLASGOW LANARKSHIRE G32 8HH

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 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