SJB CONSULTANTS (SCOTLAND) LIMITED

Company Documents

DateDescription
11/01/9911 January 1999 APPOINTMENT OF LIQUIDATOR F

View Document

01/12/981 December 1998 CRT ORD NOTICE OF WINDING UP

View Document

01/12/981 December 1998 NOTICE OF WINDING UP ORDER

View Document

01/12/981 December 1998 REGISTERED OFFICE CHANGED ON 01/12/98 FROM:
HAZELWOOD
WOODSIDE AVENUE
GRANTOWN ON SPEY
PH26 3JR

View Document

01/12/981 December 1998 APPOINTMENT OF LIQUIDATOR I

View Document

18/06/9718 June 1997 STRIKE-OFF ACTION SUSPENDED

View Document

18/04/9718 April 1997 FIRST GAZETTE

View Document

20/11/9620 November 1996 STRIKE-OFF ACTION SUSPENDED

View Document

08/11/968 November 1996 FIRST GAZETTE

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9213 August 1992 REGISTERED OFFICE CHANGED ON 13/08/92 FROM:
NEWTON OF BELIVAT
ARDCLACH
NAIRN
IV12 5PT

View Document

15/05/9215 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/05/9215 May 1992 REGISTERED OFFICE CHANGED ON 15/05/92 FROM:
3 HILL STREET
EDINBURGH
EH2 3JP

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9211 May 1992 COMPANY NAME CHANGED
COMPENT ENGINEERING LIMITED
CERTIFICATE ISSUED ON 12/05/92

View Document

30/04/9230 April 1992 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information