WJ LAW CONTRACTS LIMITED

Company Documents

DateDescription
14/11/1814 November 2018 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 24/10/2018

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM ROSEVALE HOUSE 171 MOIRA ROAD LISBURN ANTRIM BT28 1RW

View Document

24/11/1724 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/10/1725 October 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/10/2017

View Document

25/10/1725 October 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

27/06/1727 June 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

15/06/1715 June 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/04/2017

View Document

24/04/1724 April 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

16/11/1616 November 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/10/2016

View Document

02/08/162 August 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/08/162 August 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

03/05/163 May 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

24/02/1624 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/10/1410 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

22/04/1322 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

17/10/1217 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/05/122 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED NORMAN SAMUEL PHILPOTT

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED DAVID WILLIAM SCOTT LAW

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND

View Document

16/04/1016 April 2010 COMPANY NAME CHANGED PINEFIELD TRADING LIMITED CERTIFICATE ISSUED ON 16/04/10

View Document

16/04/1016 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1016 April 2010 ARTICLES OF ASSOCIATION

View Document

31/03/1031 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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