Williams Petroleum Testing Services LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 4, 2014)
- all other documents available
- 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
|
|
Last balance sheet date | 2014-04-05 | |
Cash in hand | £9,000 | -133.34% |
Net Worth | £12,319 | -28.16% |
Liabilities | £31,034 | +23.55% |
Fixed Assets | £472 | 0% |
Trade Debtors | £33,881 | +45.36% |
Total assets | £43,353 | +8.86% |
Shareholder's funds | £12,319 | -28.16% |
Total liabilities | £31,034 | +23.55% |
FREELANCE EURO SERVICES (MMCDLXXXVIII) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC310432 |
Record last updated | Tuesday, July 26, 2016 12:44:16 PM UTC |
Official Address | Blue Square House 272 Bath Street Glasgow G24jr Anderston/City There are 462 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G24JR |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Notices | Jul 26, 2016 | Final meetings |  |
Notices | Oct 27, 2015 | Appointment of liquidators |  |
Notices | Oct 27, 2015 | Resolutions for winding-up |  |
Notices | Oct 16, 2015 | Meetings of creditors |  |
Financials | Dec 31, 2014 | Annual accounts |  |
Registry | Dec 29, 2014 | Annual return |  |
Financials | Jan 4, 2014 | Annual accounts |  |
Registry | Dec 16, 2013 | Company name change |  |
Registry | Dec 16, 2013 | Change of name certificate |  |
Registry | Dec 2, 2013 | Annual return |  |
Registry | Nov 30, 2012 | Annual return 14310... |  |
Financials | Nov 13, 2012 | Annual accounts |  |
Registry | Jul 25, 2012 | Change of registered office address |  |
Financials | Mar 5, 2012 | Annual accounts |  |
Registry | Nov 2, 2011 | Annual return |  |
Financials | Dec 21, 2010 | Annual accounts |  |
Registry | Nov 16, 2010 | Annual return |  |
Financials | Dec 31, 2009 | Annual accounts |  |
Registry | Nov 9, 2009 | Annual return |  |
Registry | Nov 6, 2009 | Change of particulars for director |  |
Financials | Oct 10, 2009 | Annual accounts |  |
Registry | Nov 6, 2008 | Annual return |  |
Registry | Jun 30, 2008 | Change in situation or address of registered office |  |
Registry | Apr 23, 2008 | Change in situation or address of registered office 14310... |  |
Financials | Feb 7, 2008 | Annual accounts |  |
Registry | Jan 15, 2008 | Annual return |  |
Registry | Nov 28, 2007 | Appointment of a secretary |  |
Registry | Nov 28, 2007 | Resignation of a secretary |  |
Registry | Nov 19, 2007 | Appointment of a woman as Secretary |  |
Registry | Nov 19, 2007 | Resignation of one Secretary |  |
Registry | May 24, 2007 | Appointment of a director |  |
Registry | May 24, 2007 | Resignation of a director |  |
Registry | Apr 6, 2007 | Two appointments: 2 men |  |
Registry | Apr 6, 2007 | Resignation of one Chartered Accountant and one Director (a man) |  |
Registry | Jan 26, 2007 | Change of accounting reference date |  |
Registry | Nov 13, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Oct 17, 2006 | Two appointments: a man and a person |  |