GLOVER ENGINEERING LTD
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Final Gazette dissolved following liquidation |
08/10/248 October 2024 | Final Gazette dissolved following liquidation |
08/07/248 July 2024 | Court order for early dissolution in a winding-up by the court |
03/03/223 March 2022 | Confirmation statement made on 2022-02-10 with no updates |
14/10/2114 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
23/02/1623 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/02/1526 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/03/1413 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/135 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
06/03/126 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
03/03/123 March 2012 | DISS40 (DISS40(SOAD)) |
02/03/122 March 2012 | COMPANY NAME CHANGED INTER-TOOL SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/03/12 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
25/02/1225 February 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
24/02/1224 February 2012 | FIRST GAZETTE |
20/12/1120 December 2011 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 5 BUCCLEUCH STREET DUMFRIES DUMFRIESSHIRE DG1 2AT |
22/02/1122 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
02/02/112 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL BARBARA EAVES / 08/01/2011 |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
28/03/1028 March 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GLOVER / 10/02/2010 |
18/02/1018 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
25/02/0925 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
14/03/0814 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
22/02/0722 February 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
16/02/0616 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
04/03/044 March 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
07/03/037 March 2003 | NEW SECRETARY APPOINTED |
07/03/037 March 2003 | NEW DIRECTOR APPOINTED |
12/02/0312 February 2003 | REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA |
12/02/0312 February 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/02/0312 February 2003 | DIRECTOR RESIGNED |
10/02/0310 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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