STRAIFER ENGINEERING LTD

Company Documents

DateDescription
11/04/1411 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 APPLICATION FOR STRIKING-OFF

View Document

28/03/1428 March 2014 SECRETARY'S CHANGE OF PARTICULARS / CHERYL KIMBERLEY ADELE PFEIFFER / 17/10/2013

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL KIMBERLEY ADELE PFEIFFER / 17/10/2013

View Document

20/08/1320 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/08/1210 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL KIMBERLEY ADELE PFEIFFER / 16/05/2012

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / CHERYL KIMBERLEY ADELE PFEIFFER / 16/05/2012

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM
10 COWIE PARK
STONEHAVEN
KINCARDINESHIRE
AB39 2PZ

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STRACHAN

View Document

25/08/1125 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED TIMOTHY ROBERT ALAN STRACHAN

View Document

21/10/1021 October 2010 SECRETARY APPOINTED CHERYL KIMBERLEY ADELE PFEIFFER

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED CHERYL KIMBERLEY ADELE PFEIFFER

View Document

05/10/105 October 2010 CHANGE OF NAME 29/09/2010

View Document

05/10/105 October 2010 COMPANY NAME CHANGED ARENCROWN LIMITED CERTIFICATE ISSUED ON 05/10/10

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

05/10/105 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH UNITED KINGDOM

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

10/08/1010 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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