I&M BUILDING & CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
08/06/138 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/05/1330 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
275-REG SEC

View Document

05/04/135 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/129 August 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

28/02/1228 February 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/02/1210 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1226 January 2012 APPLICATION FOR STRIKING-OFF

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 SECRETARY APPOINTED MR DAVID IRVINE

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCLATCHIE

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN MCLATCHIE

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 9 VANCOUVER ROAD, EASTRIGGS ANNAN DUMFRIESSHIRE DG12 6NX

View Document

10/06/1110 June 2011 COMPANY NAME CHANGED IRVINE & MCLATCHIE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 10/06/11

View Document

06/06/116 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

21/02/1121 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 SAIL ADDRESS CREATED

View Document

21/02/1121 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/03/1015 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH IRVINE / 01/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCLATCHIE / 01/02/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS; AMEND

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/11/0712 November 2007 COMPANY NAME CHANGED IRVINE & MCLATCHIE LIMITED CERTIFICATE ISSUED ON 12/11/07

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 43 DUNEDIN ROAD, EASTRIGGS ANNAN DUMFRIESSHIRE DG12 6PR

View Document

28/11/0628 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 43 DUNEDIN ROAD, EASTRIGGS ANNAN DUMFRIESSHIRE DG12 6PR

View Document

10/03/0610 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 5 OTTOWA ROAD EASTRIGGS ANNAN DG12 6PS

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 PARTIC OF MORT/CHARGE *****

View Document

15/10/0515 October 2005 PARTIC OF MORT/CHARGE *****

View Document

17/02/0517 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

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