WALTER ALEXANDER INDUSTRIES LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

20/12/1920 December 2019 ORDER OF COURT - DISSOLUTION VOID

View Document

14/03/1214 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/12/1114 December 2011 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

04/05/114 May 2011 SPECIAL RESOLUTION TO WIND UP

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM, 1 ALTENS FARM ROAD, NIGG, ABERDEEN, AB12 3FY

View Document

12/01/1112 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MRS KARIN JACQUELINE HAWKINS

View Document

11/01/1011 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

11/10/0911 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: HAWKHEAD ROAD, PAISLEY, PA2 7AH

View Document

09/02/069 February 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

12/06/0412 June 2004 NEW DIRECTOR APPOINTED

View Document

12/06/0412 June 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/03/018 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/019 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 EXEMPTION FROM APPOINTING AUDITORS 06/04/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 REGISTERED OFFICE CHANGED ON 16/05/95 FROM: WESTERHILL ROAD, BISHOPBRIGGS, GLASGOW, G64 2QH

View Document

28/02/9528 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

07/01/957 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/08/944 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 EXEMPTION FROM APPOINTING AUDITORS 25/10/93

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 S252 DISP LAYING ACC 23/06/92

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 01/01/92; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/04/9110 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9126 February 1991 RETURN MADE UP TO 01/01/91; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 AUDITORS 18/12/90

View Document

31/01/9131 January 1991 AUDITOR'S RESIGNATION

View Document

12/10/9012 October 1990 FULL GROUP ACCOUNTS MADE UP TO 16/02/90

View Document

10/10/9010 October 1990 REGISTERED OFFICE CHANGED ON 10/10/90 FROM: HAWKHEAD ROAD, PAISLEY, PA2 7AH

View Document

28/09/9028 September 1990 ADOPT MEM AND ARTS 14/09/90

View Document

28/09/9028 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9018 July 1990 NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 DIRECTOR RESIGNED

View Document

12/06/9012 June 1990 DIRECTOR RESIGNED

View Document

24/04/9024 April 1990 ACCOUNTING REF. DATE SHORT FROM 16/02 TO 31/12

View Document

17/04/9017 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 16/02

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8927 October 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

23/03/8923 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/885 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

05/09/885 September 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 NEW DIRECTOR APPOINTED

View Document

07/09/877 September 1987 NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

14/08/8714 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/8714 August 1987 REGISTERED OFFICE CHANGED ON 14/08/87 FROM: 91 GLASGOW ROAD, FALKIRK, FK1 4JB

View Document

06/11/866 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/10/8630 October 1986 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document

08/04/818 April 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/04/81

View Document

14/12/6114 December 1961 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