WHYTE AND EDWARD DIECASTING LIMITED

Company Documents

DateDescription
01/03/131 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/11/129 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1225 October 2012 APPLICATION FOR STRIKING-OFF

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/01/1228 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/10/1129 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

24/07/1024 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR GRAEME ROBBIE

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM C/O SCOTT MONCRIEFF 25 BOTHWELL STREET GLASGOW G2 6NL

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY DAVID SHAW

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW

View Document

08/04/108 April 2010 SECRETARY APPOINTED GRAEME ROBBIE

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/12/0916 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 April 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/05

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: MUIRHALL ROAD LARBERT STIRLINGSHIRE FK5 4ES

View Document

18/10/0518 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/05/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/05/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS; AMEND

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/01

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/05/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/05/98

View Document

18/11/9718 November 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/05/97

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/96

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994

View Document

02/11/942 November 1994 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/94

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/05/93

View Document

09/11/939 November 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993

View Document

27/05/9327 May 1993

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED

View Document

27/05/9327 May 1993

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED

View Document

21/12/9221 December 1992 DIRECTOR RESIGNED

View Document

21/12/9221 December 1992

View Document

10/11/9210 November 1992 RETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 26/04/92

View Document

19/06/9219 June 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992

View Document

06/11/916 November 1991 RETURN MADE UP TO 22/10/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 28/04/91

View Document

08/07/918 July 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 DEC MORT/CHARGE 6735

View Document

15/04/9115 April 1991 DEC MORT/CHARGE 4275

View Document

15/04/9115 April 1991 DEC MORT/CHARGE 4274

View Document

27/03/9127 March 1991 DIRECTOR RESIGNED

View Document

07/12/907 December 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 29/04/90

View Document

10/11/8910 November 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/89

View Document

10/11/8910 November 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 DIRECTOR RESIGNED

View Document

16/02/8916 February 1989 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/88

View Document

04/02/884 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/05/87

View Document

04/02/884 February 1988 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 ALTERATION TO MORTGAGE/CHARGE

View Document

30/10/8730 October 1987 ALTERATION TO MORTGAGE/CHARGE

View Document

12/10/8712 October 1987 PARTIC OF MORT/CHARGE 9401

View Document

15/07/8715 July 1987 PUC2 260687 99550 X £1 ORD SHRS

View Document

14/07/8714 July 1987 TO INC CAP TO £200000 260687

View Document

14/07/8714 July 1987 G123 TO INC CAP TO £200000

View Document

01/05/871 May 1987 NEW DIRECTOR APPOINTED

View Document

01/05/871 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/869 December 1986 RETURN MADE UP TO 16/10/86; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/05/86

View Document

14/08/8614 August 1986 NEW DIRECTOR APPOINTED

View Document

17/07/8617 July 1986 COMPANY NAME CHANGED DUNFERMLINE FOUNDRY LIMITED CERTIFICATE ISSUED ON 17/07/86

View Document

11/01/6311 January 1963 ALTER MEM AND ARTS

View Document

12/06/6112 June 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