CENTRI-FORCE ENGINEERING LTD

Company Documents

DateDescription
17/09/2517 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

13/09/2313 September 2023 Accounts for a small company made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

30/07/1930 July 2019 COMPANY NAME CHANGED CENTRI-FORCE ENG. CO., LIMITED CERTIFICATE ISSUED ON 30/07/19

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR MARTIN MCGUIRE

View Document

12/04/1912 April 2019 SECRETARY APPOINTED MR BRYAN DOUGLAS JOHNSTON

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MONTANARO

View Document

11/09/1811 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

23/09/1723 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

05/09/165 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0706590005

View Document

23/08/1523 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/08/1429 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/08/1414 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

20/07/1220 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HALDANE STOKES MONTANARO / 01/01/2011

View Document

22/08/1122 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE LINDA MONTANARO / 01/01/2011

View Document

31/08/1031 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HALDANE STOKES MONTANARO / 06/08/2010

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

21/08/0921 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0921 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0921 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 1/7 MONTROSE AVENUE HILLINGTON PARK GLASGOW G52 4LA UNITED KINGDOM

View Document

27/07/0927 July 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MONTANARO / 27/07/2009

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MONTANARO / 27/07/2009

View Document

28/10/0828 October 2008 SHARE AGREEMENT OTC

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM BALL

View Document

20/10/0820 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BALL

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR DERRICK ALLEN

View Document

15/10/0815 October 2008 NC INC ALREADY ADJUSTED 06/10/08

View Document

15/10/0815 October 2008 GBP NC 30000/250000 06/10/2008

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 1/7 MONTROSE AVENUE HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4DX

View Document

26/08/0826 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED GRAHAM BRIAN BALL

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED DERRICK FRED ALLEN

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED JOHN DENNIS BALL

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 ACC. REF. DATE SHORTENED FROM 01/05/06 TO 31/12/05

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 PARTIC OF MORT/CHARGE *****

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 DEC MORT/CHARGE *****

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 PARTIC OF MORT/CHARGE *****

View Document

15/09/9415 September 1994 RETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/08/9316 August 1993 RETURN MADE UP TO 06/08/93; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 06/08/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

29/10/9129 October 1991 NEW SECRETARY APPOINTED

View Document

10/10/9110 October 1991 RETURN MADE UP TO 06/08/91; NO CHANGE OF MEMBERS

View Document

30/11/9030 November 1990 DEC MORT/CHARGE 13482

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

21/08/9021 August 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/01/9029 January 1990 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

06/10/896 October 1989 PARTIC OF MORT/CHARGE 11472

View Document

05/07/895 July 1989 NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/885 September 1988 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

02/03/882 March 1988 NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/12/8723 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

04/11/874 November 1987 REGISTERED OFFICE CHANGED ON 04/11/87 FROM: 79 DYKEHEAD STREET QUEENSLIE INDUSTRIAL ESTATE GLASGOW G32 3DF

View Document

26/01/8726 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

26/01/8726 January 1987 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

18/02/8018 February 1980 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