- Company Overview for WMS PROJECTS LTD (SC440277)
- Filing history for WMS PROJECTS LTD (SC440277)
- People for WMS PROJECTS LTD (SC440277)
- Insolvency for WMS PROJECTS LTD (SC440277)
- More for WMS PROJECTS LTD (SC440277)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
26 Jun 2015 | AD01 | Registered office address changed from The Gatehouse Dunfermline Business Centre Izatt Avenue Dunermline Fife KY11 3BZ to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 26 June 2015 | |
26 May 2015 | CO4.2(Scot) | Court order notice of winding up | |
26 May 2015 | 4.2(Scot) | Notice of winding up order | |
26 Mar 2015 | 4.9(Scot) | Appointment of a provisional liquidator | |
27 Jan 2015 | TM01 | Termination of appointment of James David Tosh as a director on 26 January 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
21 Oct 2014 | AP01 | Appointment of Mr James David Tosh as a director on 11 September 2014 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
26 Nov 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
14 Jan 2013 | NEWINC |
Incorporation
|