3RD GENERATION ENGINEERING LIMITED

Company Documents

DateDescription
28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM
6 HUTTON SQUARE
BRUCEFIELD INDUSTRIAL ESTATE
LIVINGSTON
WEST LOTHIAN
EH54 9DJ

View Document

22/01/1522 January 2015 NOTICE OF WINDING UP ORDER

View Document

22/01/1522 January 2015 COURT ORDER NOTICE OF WINDING UP

View Document

18/12/1418 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

05/09/145 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/08/1230 August 2012 SAIL ADDRESS CHANGED FROM: UNIT 9A2 ALBYN INDUSTRIAL ESTATE BROXBURN WEST LOTHIAN EH52 6PQ SCOTLAND

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 35 FOXKNOWE PL ELIBURN LIVINGSTON WEST LOTHIAN EH54 6TX SCOTLAND

View Document

30/08/1230 August 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WOOD ANDERSON / 01/03/2012

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/02/1223 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 SAIL ADDRESS CREATED

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

14/04/1114 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLEMENT SMITH / 25/03/2010

View Document

27/04/1027 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WOOD ANDERSON / 25/03/2010

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 35 FOXKNOWE PLACE ELIBURN LIVINGSTON EH54 6TX

View Document

07/05/097 May 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/02/0912 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information