WM B MORRISON (MARINE) LIMITED

Company Documents

DateDescription
09/10/029 October 2002 APPOINTMENT OF LIQUIDATOR F

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: UNIT 28 NEW ALBION INDUSTRIAL ESTATE YOKER GLASGOW G13 4DJ

View Document

02/09/022 September 2002 NOTICE OF WINDING UP ORDER

View Document

02/09/022 September 2002 APPOINTMENT OF LIQUIDATOR I

View Document

02/09/022 September 2002 CRT ORD NOTICE OF WINDING UP

View Document

07/08/027 August 2002 APPOINTMENT OF LIQUIDATOR P

View Document

10/07/0210 July 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

06/08/016 August 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 60/80 CHEAPSIDE STREET GLASGOW G3 8BJ

View Document

02/07/012 July 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 PARTIC OF MORT/CHARGE *****

View Document

08/05/008 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/05/9928 May 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/04/9523 April 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/04/9411 April 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

31/12/9331 December 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

21/06/9321 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 PARTIC OF MORT/CHARGE *****

View Document

14/05/9314 May 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/05/9211 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/926 May 1992 RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9131 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

31/05/9131 May 1991 RETURN MADE UP TO 13/04/91; NO CHANGE OF MEMBERS

View Document

17/08/9017 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/08/9017 August 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/11/884 November 1988 PARTIC OF MORT/CHARGE 11052

View Document

23/09/8823 September 1988 PUC2(250888)98X£1 ORD.

View Document

31/08/8831 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/06/8827 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 REGISTERED OFFICE CHANGED ON 27/06/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

17/06/8817 June 1988 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