WGWS REALISATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 09/04/159 April 2015 | COMPANY NAME CHANGED MCQUILKIN 2010 LIMITED CERTIFICATE ISSUED ON 09/04/15 |
| 09/12/149 December 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 29/10/1329 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
| 24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 07/11/127 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
| 27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 12/12/1112 December 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
| 01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 13/01/1113 January 2011 | Annual return made up to 27 October 2010 with full list of shareholders |
| 20/04/1020 April 2010 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 12/11/0912 November 2009 | SECRETARY APPOINTED SARAH MCQUILKIN |
| 12/11/0912 November 2009 | APPOINTMENT TERMINATED, DIRECTOR JOYCE WHITE |
| 12/11/0912 November 2009 | APPOINTMENT TERMINATED, SECRETARY MACDONALDS |
| 11/11/0911 November 2009 | REGISTERED OFFICE CHANGED ON 11/11/2009 FROM ST STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL |
| 11/11/0911 November 2009 | DIRECTOR APPOINTED WALTER GORDON CAMPBELL MCQUILKIN |
| 11/11/0911 November 2009 | DIRECTOR APPOINTED WALTER SCOTT KELSO MCQUILKIN |
| 02/11/092 November 2009 | CHANGE OF NAME 30/10/2009 |
| 02/11/092 November 2009 | COMPANY NAME CHANGED MACNEWCO TWO HUNDRED AND EIGHTY TWO LIMITED CERTIFICATE ISSUED ON 02/11/09 |
| 27/10/0927 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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