JOHN R WEIR SELECT LIMITED

Company Documents

DateDescription
07/11/147 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/07/1418 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/143 July 2014 APPLICATION FOR STRIKING-OFF

View Document

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/01/1315 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CORRIE RANKIN WEIR / 01/01/2013

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM
BEANCROSS ROAD
GRANGEMOUTH
STIRLINGSHIRE
FK3 8YF

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/01/1223 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/07/1129 July 2011 SECOND FILING WITH MUD 14/01/11 FOR FORM AR01

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WEIR

View Document

25/03/1125 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

18/01/1118 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL LIMITED

View Document

16/02/1016 February 2010 CURRSHO FROM 31/01/2011 TO 31/10/2010

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED JOHN RITCHIE WEIR

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED JONATHAN CORRIE RANKIN WEIR

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND

View Document

08/02/108 February 2010 COMPANY NAME CHANGED ENSCO 302 LIMITED CERTIFICATE ISSUED ON 08/02/10

View Document

08/02/108 February 2010 CHANGE OF NAME 04/02/2010

View Document

14/01/1014 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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