CRUDEN MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
16/04/2016 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRUDEN GROUP LTD

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

17/06/1717 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/06/1629 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY JOHN KEMP

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN KEMP

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR SIMON BURROWS

View Document

01/07/141 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

06/08/136 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR CARL ADRIAN BRIAN

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS

View Document

06/07/126 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR STEPHEN PAUL MORRIS

View Document

10/02/1210 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OGILVIE KEMP / 01/07/2011

View Document

05/07/115 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN OGILVIE KEMP / 01/07/2011

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

06/07/106 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR CARL BRIAN

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL CHRIPPES

View Document

08/07/098 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/07/9926 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 25/06/95; CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

20/12/9420 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 ADOPT MEM AND ARTS 07/11/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 AMENDED FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9017 August 1990 COMPANY NAME CHANGED THERMAL RENDERING LIMITED CERTIFICATE ISSUED ON 20/08/90

View Document

13/08/9013 August 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/09/8919 September 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

30/11/8830 November 1988 DIRECTOR RESIGNED

View Document

30/11/8830 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

31/10/8831 October 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 NEW DIRECTOR APPOINTED

View Document

27/11/8627 November 1986 COMPANY NAME CHANGED AMONHILL LIMITED CERTIFICATE ISSUED ON 27/11/86

View Document

24/11/8624 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8624 November 1986 REGISTERED OFFICE CHANGED ON 24/11/86 FROM: 110 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LY

View Document

29/09/8629 September 1986 CERTIFICATE OF INCORPORATION

View Document

29/09/8629 September 1986 CERTIFICATE OF INCORPORATION

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