VINCE MACLENNAN WELDING SERVICES LTD

Company Documents

DateDescription
13/06/1413 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1421 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/145 February 2014 APPLICATION FOR STRIKING-OFF

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/11/126 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

20/04/1220 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

10/10/1110 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCE JOHN CARL MACLENNAN / 01/01/2011

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MIRANDA GIBB / 01/01/2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM VICTORIA BUILDINGS HIGH STREET TAIN IV19 1AE

View Document

27/05/1127 May 2011 COMPANY NAME CHANGED ACREMILL LIMITED CERTIFICATE ISSUED ON 27/05/11

View Document

27/05/1127 May 2011 CHANGE OF NAME 17/05/2011

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/09/1029 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCE JOHN CARL MACLENNAN / 25/09/2010

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

25/09/0925 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 SECRETARY APPOINTED MIRANDA GIBB

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED VINCENT MACLENNAN

View Document

16/10/0816 October 2008 ADOPT MEM AND ARTS 13/10/2008

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

25/09/0825 September 2008 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