JOHNSTONE CASTINGS & ENGINEERING LIMITED

Company Documents

DateDescription
02/02/162 February 2016 STRUCK OFF AND DISSOLVED

View Document

20/10/1520 October 2015 FIRST GAZETTE

View Document

03/08/063 August 2006 RECEIVERS CESSATION *****

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: DRAKEMYRE WORKS KILBIRNIE ROAD DALRY AYRSHIRE, KA24 5JL

View Document

06/08/046 August 2004 APP OF RECEIVER *****

View Document

27/07/0427 July 2004 APPOINTMENT OF LIQUIDATOR P

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/08/031 August 2003 DEC MORT/CHARGE *****

View Document

22/07/0322 July 2003 PARTIC OF MORT/CHARGE *****

View Document

22/07/0322 July 2003 DEC MORT/CHARGE *****

View Document

18/07/0318 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 PARTIC OF MORT/CHARGE *****

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 PARTIC OF MORT/CHARGE *****

View Document

31/10/0231 October 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

09/02/029 February 2002 PARTIC OF MORT/CHARGE *****

View Document

06/02/026 February 2002 DEC MORT/CHARGE *****

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/08/9615 August 1996 REGISTERED OFFICE CHANGED ON 15/08/96 FROM: 14 NEW STREET DALRY AYRSHIRE KA24 5AG

View Document

15/08/9615 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9619 January 1996 PARTIC OF MORT/CHARGE *****

View Document

20/12/9520 December 1995 PARTIC OF MORT/CHARGE *****

View Document

28/08/9528 August 1995 SHARE CAPITALISATION 04/08/95

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/08/9426 August 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 S252 DISP LAYING ACC 21/05/93

View Document

16/10/9216 October 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM: 36/38 NEW STREET DALRY AYRSHIRE KA24 5AG

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/01/91

View Document

28/02/9128 February 1991 £ NC 5000/100000 30/01/91

View Document

21/12/9021 December 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/08/9029 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8913 September 1989 PARTIC OF MORT/CHARGE 10489

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/07/8926 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/10/8713 October 1987 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/03/6526 March 1965 DIR / SEC APPOINT / RESIGN

View Document

11/03/6511 March 1965 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