GB FABRICATION & ENGINEERING LIMITED

Company Documents

DateDescription
19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM C/O GLEN DRUMMOND LIMITED ARGYLL HOUSE QUARRYWOOD COURT LIVINGSTON WEST LOTHIAN EH54 6AX UNITED KINGDOM

View Document

14/11/1114 November 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.3

View Document

14/11/1114 November 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.3

View Document

14/11/1114 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.2:IP NO.PR003108

View Document

02/11/112 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.2:IP NO.PR003108

View Document

14/09/1114 September 2011 COMPANY NAME CHANGED KEITH BROWN ENGINEERING LIMITED CERTIFICATE ISSUED ON 14/09/11

View Document

14/09/1114 September 2011 CHANGE OF NAME 18/08/2011

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 5 SMEATON ROAD KIRKCALDY FIFE KY1 2EY

View Document

05/07/115 July 2011 ORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR:LIQ. CASE NO.1:IP NO.00008208

View Document

27/06/1127 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.00008208

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/09/1030 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/01/1023 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/10/0913 October 2009 Annual return made up to 4 August 2009 with full list of shareholders

View Document

30/06/0930 June 2009 PREVEXT FROM 31/08/2008 TO 28/02/2009

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/11/0827 November 2008 SECRETARY APPOINTED MS STACEY CATHERINE CHRISTINE CORA BROWN

View Document

04/09/084 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

13/03/0813 March 2008 SECRETARY RESIGNED JAMES STARK

View Document

10/10/0710 October 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/08/0610 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 PARTIC OF MORT/CHARGE *****

View Document

02/09/032 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

22/12/0122 December 2001 SECRETARY RESIGNED

View Document

22/12/0122 December 2001 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

03/09/013 September 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/10/00

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

04/09/964 September 1996 RETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 S366A DISP HOLDING AGM 31/03/96 S252 DISP LAYING ACC 31/03/96 S386 DISP APP AUDS 31/03/96

View Document

03/11/943 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9431 October 1994 COMPANY NAME CHANGED ASHTYNE LIMITED CERTIFICATE ISSUED ON 01/11/94; RESOLUTION PASSED ON 29/08/94

View Document

26/10/9426 October 1994 ALTER MEM AND ARTS 29/08/94

View Document

25/10/9425 October 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

25/10/9425 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/944 August 1994 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