ABERTECHNIQUES LIMITED

Company Documents

DateDescription
14/12/0114 December 2001 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/08/0124 August 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/015 July 2001 APPLICATION FOR STRIKING-OFF

View Document

26/02/0126 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 COMPANY NAME CHANGED CIRCLE TECHNICAL SERVICES LIMITE D CERTIFICATE ISSUED ON 13/07/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: 19/20 WOODLANDS DRIVE KIRKHILL INDUSTRIAL ESTATE DYCE ABERDEEN AB2 0ES

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/10/9720 October 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/11/97

View Document

21/08/9721 August 1997 COMPANY NAME CHANGED CIRCLE HIRE AND TECHNICAL SERVIC ES LIMITED CERTIFICATE ISSUED ON 22/08/97

View Document

11/06/9711 June 1997 DEC MORT/CHARGE *****

View Document

10/06/9710 June 1997 PARTIC OF MORT/CHARGE *****

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/06/947 June 1994 DEC MORT/CHARGE *****

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 PARTIC OF MORT/CHARGE *****

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/01/9218 January 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/01/92

View Document

13/12/9113 December 1991 REGISTERED OFFICE CHANGED ON 13/12/91 FROM: 19&20 WOODLANDS DRIVE KIRKHILL INDUSTRIAL ESTATE DYCE ABERDEEN AB2 0GW

View Document

28/11/9128 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

07/12/907 December 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/09/9026 September 1990 PARTIC OF MORT/CHARGE 10599

View Document

24/09/9024 September 1990 REGISTERED OFFICE CHANGED ON 24/09/90 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB9 8DQ

View Document

08/02/908 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/11/899 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/8924 August 1989 COMPANY NAME CHANGED SONTINS LIMITED CERTIFICATE ISSUED ON 25/08/89

View Document

21/08/8921 August 1989 ALTER MEM AND ARTS 160889 INC CAP TO �100,000 160889

View Document

21/08/8921 August 1989 123 INC CAP TO �100,000

View Document

18/05/8918 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