IAN BRUCE ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 DISS40 (DISS40(SOAD))

View Document

18/03/1318 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 FIRST GAZETTE

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

02/03/122 March 2012 FIRST GAZETTE

View Document

02/03/122 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 45 PENTLAND PLACE KIRKCALDY FIFE KY2 6AG

View Document

28/06/1128 June 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM BRUCE / 28/06/2011

View Document

25/06/1125 June 2011 DISS40 (DISS40(SOAD))

View Document

03/06/113 June 2011 FIRST GAZETTE

View Document

25/11/1025 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

11/02/0911 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0911 February 2009 DIRECTOR RESIGNED STEPHEN GEORGE MABBOTT

View Document

11/02/0911 February 2009 SECRETARY RESIGNED BRIAN REID LTD.

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED IAN WILLIAM BRUCE

View Document

04/02/094 February 2009 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