WM. ROBERTSON & CO. LIMITED

Company Documents

DateDescription
23/04/1623 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 RECEIVERS CESSATION *****

View Document

30/01/9530 January 1995 RECEIVERS ABSTRACT 07/11

View Document

15/02/9415 February 1994 RECEIVERS ABSTRACT 07/11

View Document

02/02/942 February 1994 RECEIVERS ABSTRACT 07/11

View Document

06/03/926 March 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

14/02/9214 February 1992 RECEIVERS REPORT *****

View Document

08/01/928 January 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

07/01/927 January 1992 APP OF RECEIVER *****

View Document

22/04/9122 April 1991 PARTIC OF MORT/CHARGE 4550

View Document

15/04/9115 April 1991 PARTIC OF MORT/CHARGE 4280

View Document

28/02/9128 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/02/9122 February 1991 REGISTERED OFFICE CHANGED ON 22/02/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

22/02/9122 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 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