C.J.P. ENGINEERING LIMITED

Company Documents

DateDescription
08/08/178 August 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/05/1723 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1717 May 2017 APPLICATION FOR STRIKING-OFF

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 SECRETARY'S CHANGE OF PARTICULARS / CELINE INDERHAUG / 16/05/2016

View Document

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR HANS INDERHAUG

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/04/1423 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/04/1315 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN INDERHAUG / 14/04/2013

View Document

14/04/1314 April 2013 DIRECTOR APPOINTED MR. HANS INDERHAUG

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/12/129 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MARIE CELINE QUINN INDERHAUG / 07/12/2012

View Document

09/12/129 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / HANS RAGNAR INDERHAUG / 07/12/2012

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 23 OAKBANK DRIVE CUMNOCK AYRSHIRE KA18 1BA

View Document

18/04/1218 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / HANS RAGNAR INDERHAUG / 10/04/2011

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIE CELINE QUINN INDERHAUG / 10/04/2011

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/07/107 July 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS RAGNAR INDERHAUG / 11/04/2010

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 95 DOCHART TERRACE DUNDEE DD2 4ES

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 54 MAIN STREET TOMINTOUL BALLINDALLOCH AB37 9HA

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/06/0927 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 95 DOCHART TERRACE DUNDEE DD2 4ES

View Document

30/04/0730 April 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 54 MAIN STREET TOMINTOUL BALLINDALLOCH AB37 9HA

View Document

19/04/0519 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: 54 MAIN STREET TOMINTOUL BALLINDALLOCH BANFFSHIRE AB37 9HA

View Document

10/04/0110 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/02/003 February 2000 DELIVERY EXT'D 3 MTH 30/04/99

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 DELIVERY EXT'D 3 MTH 30/04/98

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: 6 HUXTERSTONE TERRACE KINGSWELLS ABERDEEN AB1 8UL

View Document

08/04/988 April 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/02/982 February 1998 DELIVERY EXT'D 3 MTH 30/04/97

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 DELIVERY EXT'D 3 MTH 30/04/96

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 DELIVERY EXT'D 3 MTH 30/04/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/02/9528 February 1995 AUDITOR'S RESIGNATION

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

02/06/932 June 1993 RETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/9231 August 1992 REGISTERED OFFICE CHANGED ON 31/08/92 FROM: 6 HUXTERSTONE TERRACE KINGSWELLS ABERDEEN AB1 8UL

View Document

08/07/928 July 1992 RETURN MADE UP TO 11/04/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

07/06/917 June 1991 RETURN MADE UP TO 11/04/91; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/05/9014 May 1990 REGISTERED OFFICE CHANGED ON 14/05/90 FROM: 6 HUXTERSTONE TERRACE KINGSWELLS ABERDEEN

View Document

04/05/904 May 1990 REGISTERED OFFICE CHANGED ON 04/05/90 FROM: 142 QUEEN STREET GLASGOW G1 3BU

View Document

04/05/904 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 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