WGWS REALISATIONS LIMITED

Company Documents

DateDescription
15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/04/159 April 2015 COMPANY NAME CHANGED MCQUILKIN 2010 LIMITED
CERTIFICATE ISSUED ON 09/04/15

View Document

09/12/149 December 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/12/1112 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/01/1113 January 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

20/04/1020 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0912 November 2009 SECRETARY APPOINTED SARAH MCQUILKIN

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOYCE WHITE

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY MACDONALDS

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM ST STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED WALTER GORDON CAMPBELL MCQUILKIN

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED WALTER SCOTT KELSO MCQUILKIN

View Document

02/11/092 November 2009 CHANGE OF NAME 30/10/2009

View Document

02/11/092 November 2009 COMPANY NAME CHANGED MACNEWCO TWO HUNDRED AND EIGHTY TWO LIMITED CERTIFICATE ISSUED ON 02/11/09

View Document

27/10/0927 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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