ALGUS ENGINEERING LIMITED

Company Documents

DateDescription
27/06/1227 June 2012 SPECIAL RESOLUTION TO WIND UP

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM C/O ALGUS ENGINEERING STRONE FARM GLENBRAE ROAD GREENOCK INVERCLYDE PA15 3DP SCOTLAND

View Document

14/11/1114 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/12/1014 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/11/094 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS CAMERON BOWES / 15/10/2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM STRONE FARM WORKSHOP GLENBRAE ROAD GREENOCK

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0324 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 DIRECTOR RESIGNED

View Document

15/09/9515 September 1995

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/12/948 December 1994

View Document

08/12/948 December 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994

View Document

22/11/9422 November 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/04/945 April 1994

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

05/04/945 April 1994 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 LETTER RE 288

View Document

11/02/9411 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/935 October 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993

View Document

18/11/9218 November 1992 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992

View Document

03/02/923 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/02/923 February 1992

View Document

06/12/916 December 1991 REGISTERED OFFICE CHANGED ON 06/12/91 FROM: OLYMPIC HOUSE 142 QUEEN STREET GLASGOW G1 3BU

View Document

06/12/916 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 COMPANY NAME CHANGED TARNLOCH LIMITED CERTIFICATE ISSUED ON 22/11/91; RESOLUTION PASSED ON 15/10/91

View Document

18/11/9118 November 1991 ALTER MEM AND ARTS 15/10/91 � NC 100/50000 15/10/91

View Document

18/11/9118 November 1991 NC INC ALREADY ADJUSTED 15/10/91

View Document

15/10/9115 October 1991 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