I & J ENGINEERING LTD.

Company Documents

DateDescription
31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/18

View Document

30/08/1830 August 2018 CESSATION OF WILLIAM JOHN MARTIN AS A PSC

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM UNIT 1 POLBETH INDUSTRIAL ESTATE POLBETH WEST CALDER WEST LOTHIAN EH55 8TJ

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSTOCK LTD

View Document

28/02/1828 February 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES MARTIN / 25/09/2017

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

24/09/1724 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DUNCAN SWINBOURNE / 23/09/2017

View Document

24/09/1724 September 2017 DIRECTOR APPOINTED MR JAMIE DUNCAN SWINBOURNE

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR KELLY MARTIN

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

30/12/1530 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

18/11/1518 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM C/O RBB ACCOUNTING SERVICES LTD CALEDONIA HOUSE ROOM 27 THORNLIEBANK INDUSTRIAL ESTATE GLASGOW G46 8JT SCOTLAND

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM SUITE 2G INGRAM HOUSE 227 INGRAM STREET GLASGOW G1 1DA

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/12/1330 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 1 ROYAL EXCHANGE COURT 85 QUEEN ST GLASGOW G1 3DB

View Document

13/08/1213 August 2012 PREVEXT FROM 30/11/2011 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR WILLIAM KENNETH JOHN MARTIN

View Document

24/11/1024 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM KENNETH JOHN MARTIN / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELLY AMANDA MARTIN / 05/01/2010

View Document

11/12/0811 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 12/16 SOUTH FREDERICK STREET GLASGOW G1 1HJ

View Document

03/12/083 December 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 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