WATER MATTERS LIMITED

SC266195
9 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS

Documents

Documents
Date Category Description Pages
06 Aug 2019 gazette Gazette Dissolved Voluntary 1 Buy now
21 May 2019 gazette Gazette Notice Voluntary 1 Buy now
09 May 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 6 Buy now
22 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 accounts Annual Accounts 7 Buy now
09 May 2016 annual-return Annual Return 4 Buy now
09 May 2016 address Change Sail Address Company With New Address 1 Buy now
31 Jan 2016 accounts Annual Accounts 6 Buy now
15 Aug 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Aug 2015 annual-return Annual Return 4 Buy now
14 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
19 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2015 accounts Annual Accounts 6 Buy now
18 Jun 2014 annual-return Annual Return 4 Buy now
18 Jun 2014 officers Termination of appointment of director (William Robb) 1 Buy now
18 Jun 2014 officers Termination of appointment of director (William Robb) 1 Buy now
17 Jan 2014 accounts Annual Accounts 6 Buy now
10 Jul 2013 annual-return Annual Return 5 Buy now
20 Dec 2012 accounts Annual Accounts 5 Buy now
22 May 2012 annual-return Annual Return 5 Buy now
07 Feb 2012 accounts Annual Accounts 5 Buy now
08 Jun 2011 annual-return Annual Return 5 Buy now
02 Feb 2011 accounts Annual Accounts 5 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
28 May 2010 officers Change of particulars for director (Alan William Robb) 2 Buy now
28 May 2010 officers Change of particulars for director (William Agnew Robb) 2 Buy now
30 Jan 2010 accounts Annual Accounts 6 Buy now
10 Jun 2009 address Registered office changed on 10/06/2009 from 125 old greenock road bishopton renfrewshire PA7 5BB 1 Buy now
05 May 2009 annual-return Return made up to 08/04/09; full list of members 4 Buy now
04 Mar 2009 accounts Annual Accounts 6 Buy now
07 May 2008 annual-return Return made up to 08/04/08; full list of members 4 Buy now
03 Mar 2008 accounts Annual Accounts 6 Buy now
14 May 2007 annual-return Return made up to 08/04/07; full list of members 2 Buy now
14 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Feb 2007 accounts Annual Accounts 6 Buy now
13 Feb 2007 address Registered office changed on 13/02/07 from: 95 mainscroft erskine PA8 7AP 1 Buy now
19 May 2006 annual-return Return made up to 08/04/06; full list of members 2 Buy now
27 Jan 2006 accounts Annual Accounts 5 Buy now
17 May 2005 annual-return Return made up to 08/04/05; full list of members 2 Buy now
08 Apr 2004 officers Secretary resigned 1 Buy now
08 Apr 2004 incorporation Incorporation Company 17 Buy now