Avid Construction Management LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 22, 2006)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
RAMAGE YOUNG PROJECT MANAGEMENT LIMITED
QUARRYGATE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC220570 |
Record last updated | Saturday, December 1, 2018 2:52:20 AM UTC |
Official Address | Kroll Limited Alhambra Street 45 Waterloo Glasgow G26hs Anderston/City There are 2 companies registered at this street |
Postal Code | G26HS |
Sector | Business & management consultancy |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Nov 29, 2018 | Resignation of one Secretary (a woman) | |
Registry | Apr 6, 2016 | Two appointments: a woman and a man | |
Notices | Apr 26, 2014 | Meetings of creditors | |
Registry | Oct 17, 2008 | Second notification of strike-off action in london gazette | |
Registry | Jun 12, 2008 | First notification of strike-off action in london gazette | |
Registry | Nov 12, 2007 | Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation | |
Registry | Sep 13, 2007 | Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation 14220... | |
Registry | Aug 25, 2006 | Crt ord notice of winding up | |
Registry | Aug 25, 2006 | Notice of winding up order | |
Registry | Aug 24, 2006 | Change in situation or address of registered office | |
Financials | Mar 22, 2006 | Annual accounts | |
Financials | Mar 22, 2006 | Annual accounts 14220... | |
Registry | Dec 7, 2004 | Resignation of a director | |
Registry | Oct 1, 2004 | Resignation of one Director (a man) and one Chartered Engineer | |
Registry | Sep 10, 2004 | Annual return | |
Registry | Apr 14, 2004 | Two appointments: a woman and a man,: a woman and a man | |
Registry | Jan 8, 2004 | Particulars of mortgage/charge | |
Financials | Sep 24, 2003 | Annual accounts | |
Registry | Aug 6, 2003 | Annual return | |
Registry | Jun 24, 2003 | Change of name certificate | |
Registry | Jun 24, 2003 | Company name change | |
Registry | Apr 26, 2003 | Change of accounting reference date | |
Registry | Sep 2, 2002 | Annual return | |
Registry | Aug 15, 2001 | Change of name certificate | |
Registry | Aug 15, 2001 | Appointment of a director | |
Registry | Aug 15, 2001 | Change in situation or address of registered office | |
Registry | Aug 15, 2001 | Resignation of a director | |
Registry | Aug 15, 2001 | Appointment of a director | |
Registry | Aug 15, 2001 | Resignation of a secretary | |
Registry | Aug 15, 2001 | Company name change | |
Registry | Jul 26, 2001 | Resignation of a director | |
Registry | Jul 26, 2001 | Change in situation or address of registered office | |
Registry | Jul 26, 2001 | Resignation of a secretary | |
Registry | Jul 25, 2001 | Two appointments: 2 men | |
Registry | Jun 25, 2001 | Two appointments: 2 companies | |