INTERNAL AND EXTERNAL WORKS LTD

Company Documents

DateDescription
21/12/2121 December 2021 Court order for early dissolution in a winding-up by the court

View Document

20/04/1620 April 2016 NOTICE OF WINDING UP ORDER

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 3 MID ROAD BLAIRLINN INDUSTRIAL ESTATE CUMBERNAULD NORTH LANARKSHIRE G67 2TT

View Document

20/04/1620 April 2016 COURT ORDER NOTICE OF WINDING UP

View Document

23/03/1623 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/10/1526 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, SECRETARY COLIN SHIELDS

View Document

24/10/1424 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MHAIRI LOUISE MCMASTER

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 COMPANY NAME CHANGED INEX WORKS LIMITED CERTIFICATE ISSUED ON 07/04/14

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM C/O BAKER TILLY BUSINESS SERVICES LIMITED 48 ST. VINCENT STREET GLASGOW G2 5TS

View Document

22/10/1322 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM C/O RSM TENON 48 ST. VINCENT STREET GLASGOW G2 5TS

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/11/1220 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

21/03/1221 March 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/11/1124 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM RSM TENON LIMITED 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HUNTER STEVENSON / 03/10/2010

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM TENON 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

26/10/1026 October 2010 03/10/10 NO CHANGES

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN SHIELDS / 03/10/2010

View Document

13/11/0913 November 2009 03/10/09 NO CHANGES

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEVENSON / 30/04/2008

View Document

11/02/0911 February 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN SHIELDS / 30/04/2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 PREVSHO FROM 31/07/2008 TO 30/04/2008

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

03/12/073 December 2007 COMPANY NAME CHANGED LAWNCARE SERVICES LIMITED CERTIFICATE ISSUED ON 01/12/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 03/10/07; CHANGE OF MEMBERS

View Document

06/08/076 August 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/07/07

View Document

04/05/074 May 2007 £ IC 1000/510 10/04/07 £ SR 490@1=490

View Document

28/02/0728 February 2007 PARTIC OF MORT/CHARGE *****

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0714 February 2007 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/10/049 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/10/0315 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 7 PARK QUADRANT GLASGOW LANARKSHIRE G3 6BS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/11/024 November 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/12/0111 December 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

08/03/018 March 2001 DEC MORT/CHARGE *****

View Document

23/11/0023 November 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99 FROM: UNIT 1 CRAIGLINN YARD CRAIGLINN CUMBERNAULD GLASGOW G68 9AA

View Document

01/12/981 December 1998 PARTIC OF MORT/CHARGE *****

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: UNIT 1 CRAIGLINN YARD CUMBERNAULD N LANARKSHIRE, G68 9AA

View Document

08/10/988 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/01/99

View Document

17/12/9717 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9712 December 1997 ALTER MEM AND ARTS 10/10/97

View Document

03/11/973 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 REGISTERED OFFICE CHANGED ON 03/11/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

03/11/973 November 1997 NEW SECRETARY APPOINTED

View Document

03/11/973 November 1997 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 COMPANY NAME CHANGED DELVEBERRY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 31/10/97

View Document

03/10/973 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information