INGLIS MECHANICAL HANDLING LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 APPLICATION FOR STRIKING-OFF

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MCLEAN / 15/03/2018

View Document

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX NICOL / 06/04/2018

View Document

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACBAIN / 29/06/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

02/06/162 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

10/06/1510 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

30/05/1430 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

29/05/1329 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

23/05/1223 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGOWAN

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCGOWAN

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCGOWAN

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGOWAN

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR JOHN RITCHIE

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR DAVID MACBAIN

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR ALEX NICOL

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR DOUGLAS MCLEAN

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM C/O NELSON GILMOUR SMITH & CO 53 BOTHWELL STREET, GLASGOW LANARKSHIRE G2 6TB

View Document

01/06/111 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

14/06/1014 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACC. REF. DATE SHORTENED FROM 31/07/2008 TO 31/05/2008

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

19/07/9419 July 1994 DIRECTOR RESIGNED

View Document

19/07/9419 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 DIRECTOR RESIGNED

View Document

03/06/943 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 NEW SECRETARY APPOINTED

View Document

15/07/9315 July 1993 NEW SECRETARY APPOINTED

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93 FROM: 98 WEST GEORGE STREET GLASGOW G2 1PJ

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/07/9224 July 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

11/06/9211 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/06/9129 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/11/896 November 1989 REGISTERED OFFICE CHANGED ON 06/11/89 FROM: 100 LOANBANK QUADRANT GLASGOW G51 3JU

View Document

06/11/896 November 1989 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

22/11/8822 November 1988 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

09/12/879 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

09/02/879 February 1987 REGISTERED OFFICE CHANGED ON 09/02/87 FROM: 98 WEST GEORGE STREET GLASGOW G2 1PJ

View Document

09/02/879 February 1987 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document


More Company Information