ENGINEERING & BUILDING SOLUTIONS LTD

Company Documents

DateDescription
10/02/1510 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH MURDIE / 01/03/2014

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM
C/O LANBERT LTD
184 DARNLEY STREET DARNLEY STREET
GLASGOW
G41 2LL
SCOTLAND

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM
C/O ROBERT D LOCKE & CO EADIE HOUSE, 74 KIRKINTILLOCH ROAD
BISHOPBRIGGS
GLASGOW
EAST DUNBARTONSHIRE
G64 2AH

View Document

19/02/1419 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/12/136 December 2013 DIRECTOR APPOINTED MR GRAHAM CAMERON TOUGH

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

24/01/1224 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information