JAMES MORRICE ENGINEERING LIMITED

Company Documents

DateDescription
12/01/1612 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1525 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1514 September 2015 APPLICATION FOR STRIKING-OFF

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/09/1317 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/09/126 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

10/11/1110 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/09/111 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN JANE MORRICE / 11/11/2009

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHEPHERD MORRICE / 11/11/2009

View Document

30/08/1030 August 2010 SECRETARY'S CHANGE OF PARTICULARS / EILEEN JANE MORRICE / 11/11/2009

View Document

30/08/1030 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 32 MAIN STREET NEW DEER TURRIFF ABERDEENSHIRE AB53 6TA

View Document

15/09/0915 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0724 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: STRATHDEVERON HOUSE STEVEN ROAD HUNTLY ABERDEENSHIRE AB54 8SX

View Document

23/08/0423 August 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 REGISTERED OFFICE CHANGED ON 06/05/04 FROM: 51-53 HIGH STREET TURRIFF AB53 4EJ

View Document

18/10/0318 October 2003 S366A DISP HOLDING AGM 22/08/03

View Document

18/10/0318 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 S386 DISP APP AUDS 22/08/03

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 28/02/04

View Document

22/08/0322 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information