PHILIP WILSON (SEEDS) LIMITED

Company Documents

DateDescription
26/07/1326 July 2013 STRUCK OFF AND DISSOLVED

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES SCOTT / 22/02/2012

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT

View Document

22/01/1222 January 2012 Annual return made up to 25 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/01/118 January 2011 Annual return made up to 25 December 2010 with full list of shareholders

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY JANICE ANDERSON

View Document

06/01/106 January 2010 Annual return made up to 25 December 2009 with full list of shareholders

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/01/0522 January 2005 RETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 25/12/03; NO CHANGE OF MEMBERS

View Document

05/03/035 March 2003 RETURN MADE UP TO 25/12/02; NO CHANGE OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 25/12/00; NO CHANGE OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 25/12/99; NO CHANGE OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 25/12/98; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/03/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 25/12/97; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 SECRETARY RESIGNED

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED

View Document

23/09/9723 September 1997 SECRETARY RESIGNED

View Document

23/09/9723 September 1997 NEW SECRETARY APPOINTED

View Document

08/06/978 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 25/12/96; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 SECRETARY RESIGNED

View Document

10/01/9710 January 1997 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996 SECRETARY RESIGNED

View Document

08/08/968 August 1996

View Document

08/08/968 August 1996 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996 REGISTERED OFFICE CHANGED ON 08/08/96 FROM: MEADOW STORES ORMISTON TRANENT EAST LOTHIAN EH35 5NG

View Document

29/07/9629 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 25/12/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

08/02/958 February 1995 S252 DISP LAYING ACC 17/01/95

View Document

19/01/9519 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 25/12/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994

View Document

28/01/9428 January 1994 RETURN MADE UP TO 25/12/93; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

20/01/9320 January 1993

View Document

20/01/9320 January 1993 RETURN MADE UP TO 25/12/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

29/01/9229 January 1992

View Document

29/01/9229 January 1992 RETURN MADE UP TO 25/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

09/01/919 January 1991

View Document

09/01/919 January 1991 RETURN MADE UP TO 25/12/90; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

07/02/907 February 1990 REGISTERED OFFICE CHANGED ON 07/02/90 FROM: 20 EAST MAYFIELD EDINBURGH EH9 1SF

View Document

07/02/907 February 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

09/02/899 February 1989 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

24/08/8824 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

24/08/8824 August 1988 Accounts made up to 1987-06-30

View Document

07/03/887 March 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

04/09/874 September 1987 COMPANY NAME CHANGED BOX HUNT (EDINBURGH) LIMITED, TH E CERTIFICATE ISSUED ON 07/09/87

View Document

20/03/8720 March 1987 COMPANY NAME CHANGED PHILLIP WILSON (SEEDS) LIMITED CERTIFICATE ISSUED ON 20/03/87

View Document

30/01/8730 January 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/86

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