W G D ENGINEERING LTD.

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 Application to strike the company off the register

View Document

19/12/2019 December 2020 Annual accounts for year ending 19 Dec 2020

View Accounts

27/08/2027 August 2020 19/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

19/12/1919 December 2019 Annual accounts for year ending 19 Dec 2019

View Accounts

09/05/199 May 2019 19/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

19/12/1819 December 2018 Annual accounts for year ending 19 Dec 2018

View Accounts

26/02/1826 February 2018 19/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

19/12/1719 December 2017 Annual accounts for year ending 19 Dec 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 19 December 2016

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts for year ending 19 Dec 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 19 December 2015

View Document

19/12/1519 December 2015 Annual accounts for year ending 19 Dec 2015

View Accounts

24/03/1524 March 2015 SECRETARY'S CHANGE OF PARTICULARS / JULIE REFFIN / 28/02/2015

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 19 December 2014

View Document

24/12/1424 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts for year ending 19 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 19 December 2013

View Document

06/03/146 March 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts for year ending 19 Dec 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 19 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 19 December 2011

View Document

16/02/1216 February 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 19 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 19 December 2009

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE REFFIN / 01/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALLACE GRAEME DYER / 01/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 26 WOODYETT PARK BUSBY GLASGOW EAST RENFREWSHIRE G76 8SJ

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 19 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 19 December 2007

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 4 CAPEL AVENUE NEWTON MEARNS GLASGOW G77 6EL

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 19/12/06

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 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