W C SHIELDS LIMITED

Company Documents

DateDescription
24/01/1724 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/168 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/1628 October 2016 APPLICATION FOR STRIKING-OFF

View Document

21/04/1621 April 2016 SECOND FILING WITH MUD 03/09/15 FOR FORM AR01

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/09/1521 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA BLACK / 01/09/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BLACK / 01/09/2014

View Document

13/10/1413 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/09/1319 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/09/1213 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/11/1118 November 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 47A ROCHSOLLOCH ROAD AIRDRIE ML6 9BA

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA BLACK / 01/10/2009

View Document

14/10/1014 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BLACK / 01/10/2009

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/10/0915 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 03/09/08; NO CHANGE OF MEMBERS

View Document

15/08/0815 August 2008 PREVSHO FROM 30/09/2008 TO 31/07/2008

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

18/08/0718 August 2007 REGISTERED OFFICE CHANGED ON 18/08/07 FROM: 6 ALLOWAY ROAD RIVERSIDE ESTATE AIRDRIE ML6 9LJ

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 17-19 MOTHERWELL ROAD CARFIN MOTHERWELL LANARKSHIRE ML1 4EB

View Document

11/10/0311 October 2003 NEW DIRECTOR APPOINTED

View Document

11/10/0311 October 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

11/09/0311 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/033 September 2003 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