WALKER PROJECT MANAGEMENT LIMITED

SC229655
34A HADDINGTON PLACE EDINBURGH MIDLOTHIAN EH7 4AG

Documents

Documents
Date Category Description Pages
28 Mar 2014 gazette Gazette Dissolved Compulsory 1 Buy now
01 Feb 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
15 May 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Mar 2013 gazette Gazette Notice Voluntary 1 Buy now
15 Nov 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Oct 2011 gazette Gazette Notice Compulsory 1 Buy now
13 Mar 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Jan 2010 gazette Gazette Notice Compulsory 1 Buy now
02 Sep 2008 accounts Annual Accounts 6 Buy now
04 Jun 2008 annual-return Return made up to 27/03/08; no change of members 7 Buy now
22 Oct 2007 accounts Annual Accounts 6 Buy now
19 Apr 2007 annual-return Return made up to 27/03/07; full list of members 7 Buy now
07 Aug 2006 officers Secretary's particulars changed 1 Buy now
25 Jul 2006 accounts Annual Accounts 7 Buy now
03 May 2006 annual-return Return made up to 27/03/06; full list of members 8 Buy now
27 Jul 2005 accounts Annual Accounts 7 Buy now
09 Jun 2005 capital Ad 02/12/03--------- £ si 4998@1 2 Buy now
01 Apr 2005 annual-return Return made up to 27/03/05; full list of members 2 Buy now
01 Nov 2004 accounts Annual Accounts 5 Buy now
19 Mar 2004 annual-return Return made up to 27/03/04; full list of members 7 Buy now
31 Jan 2004 accounts Annual Accounts 5 Buy now
30 May 2003 accounts Accounting reference date shortened from 31/03/03 to 31/12/02 1 Buy now
23 May 2003 annual-return Return made up to 27/03/03; full list of members 7 Buy now
23 Sep 2002 mortgage Partic of mort/charge ***** 6 Buy now
07 Aug 2002 officers New secretary appointed 2 Buy now
07 Aug 2002 officers Secretary resigned 1 Buy now
19 Jun 2002 officers New director appointed 2 Buy now
13 Jun 2002 officers New director appointed 2 Buy now
13 Jun 2002 officers Director resigned 1 Buy now
13 Jun 2002 address Registered office changed on 13/06/02 from: erskine house 68 queen street edinburgh midlothian EH2 4NN 1 Buy now
15 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
27 Mar 2002 incorporation Incorporation Company 17 Buy now