THISTLE ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
17/01/0317 January 2003 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/0213 September 2002 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/0230 July 2002 APPLICATION FOR STRIKING-OFF

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/011 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 S366A DISP HOLDING AGM 27/04/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

28/01/9928 January 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/11/98

View Document

28/01/9928 January 1999 NC INC ALREADY ADJUSTED 20/11/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS; AMEND

View Document

28/01/9928 January 1999 £ NC 100200/200000 20/11

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 ADOPT MEM AND ARTS 25/11/98

View Document

15/12/9815 December 1998 SHARES CONVERTED 25/11/98

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9815 December 1998 CONVE 25/11/98

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: JOHN WOOD HOUSE GREENWELL ROAD EAST TULLOS ABERDEEN AB1 4AX

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 AUDITOR'S RESIGNATION

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 REDEMPTON PERIOD EXTEND 16/04/98

View Document

08/04/988 April 1998 SECRETARY RESIGNED

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 27/01/97; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/09/9519 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/956 February 1995 RETURN MADE UP TO 27/01/95; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/03/9418 March 1994 RETURN MADE UP TO 27/01/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 27/01/93; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9225 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 £ NC 1000/100200 09/06/92

View Document

25/06/9225 June 1992 REDESIGNATION OF SHARES 09/06/92

View Document

12/06/9212 June 1992 COMPANY NAME CHANGED CHANGESHINE LIMITED CERTIFICATE ISSUED ON 12/06/92

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 NEW SECRETARY APPOINTED

View Document

10/06/9210 June 1992 REGISTERED OFFICE CHANGED ON 10/06/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

27/01/9227 January 1992 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