W.P. LANG LIMITED

Company Documents

DateDescription
11/01/1411 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/10/1311 October 2013 NOTICE OF FINAL MEETING OF CREDITORS

View Document

31/07/1231 July 2012 NOTICE OF WINDING UP ORDER

View Document

31/07/1231 July 2012 COURT ORDER NOTICE OF WINDING UP

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 6A RAILWAY ROAD AIRDRIE LANARKSHIRE ML6 9AB

View Document

19/12/1119 December 2011 Annual return made up to 1 March 2010 with full list of shareholders

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BROADLEY / 01/03/2010

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONNELLY / 01/03/2010

View Document

14/12/1114 December 2011 Annual return made up to 1 March 2009 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROADLEY

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

09/07/029 July 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 6 VICTORIA BUS. CENTRE ROCHSOLLOCH ROAD, AIRDRIE LANARKSHIRE ML6 9BG

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

26/05/0026 May 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 PARTIC OF MORT/CHARGE *****

View Document

02/03/992 March 1999 SECRETARY RESIGNED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information