A L GORDON ENGINEERING LTD.

Company Documents

DateDescription
09/05/249 May 2024 Final Gazette dissolved following liquidation

View Document

09/05/249 May 2024 Final Gazette dissolved following liquidation

View Document

09/02/249 February 2024 Final account prior to dissolution in a winding-up by the court

View Document

19/02/1819 February 2018 NOTICE OF WINDING UP ORDER

View Document

19/02/1819 February 2018 COURT ORDER NOTICE OF WINDING UP

View Document

16/01/1816 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM ABBOTS ROAD BANKSIDE INDUSTRIAL ESTATE FALKIRK FK2 7XS

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

08/05/178 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2726300004

View Document

29/07/1629 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY EM CUBED LTD

View Document

12/09/1312 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EM CUBED LTD / 01/08/2013

View Document

12/09/1312 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

31/05/1331 May 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

14/02/1314 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1227 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

11/11/1011 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EM CUBED LTD / 27/08/2010

View Document

11/11/1011 November 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR TUPLIN / 27/08/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/11/0911 November 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/10/089 October 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/074 January 2007 NC INC ALREADY ADJUSTED 07/12/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

21/01/0521 January 2005 PARTIC OF MORT/CHARGE *****

View Document

06/12/046 December 2004 PARTIC OF MORT/CHARGE *****

View Document

08/11/048 November 2004 S366A DISP HOLDING AGM 08/09/04

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 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