W A CONTRACTS LTD.

Company Documents

DateDescription
26/05/0226 May 2002 APPOINTMENT OF LIQUIDATOR F

View Document

29/04/0229 April 2002 CRT ORD NOTICE OF WINDING UP

View Document

29/04/0229 April 2002 APPOINTMENT OF LIQUIDATOR I

View Document

29/04/0229 April 2002 NOTICE OF WINDING UP ORDER

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/08/002 August 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

06/05/006 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

31/10/9931 October 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9719 August 1997 COMPANY NAME CHANGED CARLAWBRONZE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 20/08/97

View Document

14/08/9714 August 1997 ALTER MEM AND ARTS 23/07/97

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED

View Document

14/08/9714 August 1997 SECRETARY RESIGNED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98

View Document

11/06/9711 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information