ABERCORN ENGINEERING LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/02/1810 February 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/01/1816 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/187 January 2018 APPLICATION FOR STRIKING-OFF

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 49 NEW SNEDDON STREET PAISLEY RENFREWSHIRE PA3 2AZ

View Document

21/08/1521 August 2015 ORDER OF COURT - RESTORE AND WIND UP

View Document

19/11/1019 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1030 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/1020 July 2010 APPLICATION FOR STRIKING-OFF

View Document

06/07/106 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 03/05/10 NO CHANGES

View Document

09/09/099 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01 FROM: 12 SILVERWOOD COURT LANGSIDE ROAD BOTHWELL GLASGOW LANARKSHIRE G71 8NQ

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/05/9923 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/11/9711 November 1997 REGISTERED OFFICE CHANGED ON 11/11/97 FROM: C/O COLGAN & CO CA 12 SILVERWOOD COURT LANGSIDE ROAD, BOTHWELL GLASGOW G71 8NQ

View Document

01/08/971 August 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/11/9421 November 1994 REGISTERED OFFICE CHANGED ON 21/11/94 FROM: 49 NEW SNEDDON STREET PAISLEY PA3 2AZ

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 AUDITOR'S RESIGNATION

View Document

15/09/9315 September 1993 COMPANY NAME CHANGED ABERCORN MECHANICAL SERVICES LTD . CERTIFICATE ISSUED ON 16/09/93

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

07/07/937 July 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 PARTIC OF MORT/CHARGE *****

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

08/08/918 August 1991 £ NC 1000/10000 19/07/

View Document

26/07/9126 July 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

13/03/9013 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

21/02/9021 February 1990 PARTIC OF MORT/CHARGE 1927

View Document

06/11/896 November 1989 PARTIC OF MORT/CHARGE 12618

View Document

16/10/8916 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/894 October 1989 ALTER MEM AND ARTS 270989

View Document

30/08/8930 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/8921 August 1989 COMPANY NAME CHANGED LOGMODE LIMITED CERTIFICATE ISSUED ON 22/08/89

View Document

25/07/8925 July 1989 REGISTERED OFFICE CHANGED ON 25/07/89 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

25/07/8925 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/893 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company