POWWOW WATER COMPANY LIMITED

SC334237
DELOITTE LLP LOMOND HOUSE 9 GEORGE SQUARE GLASGOW G2 1QQ

Documents

Documents
Date Category Description Pages
23 Dec 2013 gazette Gazette Dissolved Liquidation 1 Buy now
23 Sep 2013 insolvency Liquidation In Administration Move To Dissolution Scotland 20 Buy now
23 Sep 2013 insolvency Liquidation In Administration Progress Report Scotland 20 Buy now
18 Apr 2013 insolvency Liquidation In Administration Progress Report Scotland 19 Buy now
23 Oct 2012 insolvency Liquidation In Administration Progress Report Scotland 18 Buy now
28 Sep 2012 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
25 Apr 2012 insolvency Liquidation In Administration Progress Report Scotland 18 Buy now
27 Mar 2012 insolvency Liquidation In Administration Appointment Of Replacement Additional Administrator Scotland 1 Buy now
27 Mar 2012 insolvency Liquidation In Administration Vacation Of Office Scotland 2 Buy now
23 Mar 2012 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
04 Nov 2011 insolvency Liquidation In Administration Progress Report Scotland 18 Buy now
19 Apr 2011 insolvency Liquidation In Administration Progress Report Scotland 18 Buy now
23 Mar 2011 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
26 Oct 2010 insolvency Liquidation In Administration Progress Report Scotland 18 Buy now
15 Jun 2010 liquidation Notice of result of meeting creditors 1 Buy now
24 May 2010 insolvency Liquidation In Administration Proposals Scotland 36 Buy now
27 Apr 2010 insolvency Liquidation In Administration Appointment Of Administrator Scotland 8 Buy now
09 Apr 2010 officers Termination of appointment of secretary (Robert Kitley) 1 Buy now
09 Apr 2010 officers Termination of appointment of director (Robert Kitley) 1 Buy now
31 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2010 annual-return Annual Return 14 Buy now
18 Feb 2010 officers Change of particulars for director (Mr James Clement Park) 3 Buy now
17 Sep 2009 accounts Annual Accounts 5 Buy now
24 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
19 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
22 May 2009 incorporation Memorandum Articles 10 Buy now
22 May 2009 capital Ad 03/04/09 gbp si 249998@1=249998 gbp ic 2/250000 2 Buy now
22 May 2009 capital Nc inc already adjusted 03/04/09 2 Buy now
22 May 2009 resolution Resolution 1 Buy now
17 Feb 2009 accounts Accounting reference date extended from 30/11/2009 to 31/03/2010 1 Buy now
16 Feb 2009 officers Director appointed robert gowan kitley 1 Buy now
12 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jan 2009 annual-return Return made up to 21/11/08; full list of members 3 Buy now
15 Jan 2009 officers Secretary appointed mr robert gowan kitley 1 Buy now
15 Jan 2009 officers Appointment Terminated Secretary viewpoint secretaries LTD 1 Buy now
14 Apr 2008 address Registered office changed on 14/04/2008 from dallas mcmillan, regent court 70 west regent street glasgow strathclyde G2 2QZ 1 Buy now
25 Mar 2008 officers Appointment Terminated Secretary dm secretaries LIMITED 1 Buy now
25 Mar 2008 officers Secretary appointed viewpoint secretaries LTD 2 Buy now
27 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
11 Feb 2008 officers Director resigned 1 Buy now
11 Feb 2008 officers Director resigned 1 Buy now
11 Feb 2008 officers New director appointed 3 Buy now
29 Jan 2008 incorporation Memorandum Articles 8 Buy now
25 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
21 Nov 2007 incorporation Incorporation Company 22 Buy now