THRIEPLAND UNDERWATER ENGINEERING LIMITED

Company Documents

DateDescription
21/01/1121 January 2011 STRUCK OFF AND DISSOLVED

View Document

01/10/101 October 2010 FIRST GAZETTE

View Document

17/11/0917 November 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

22/06/0922 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

05/09/075 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 02/10/01

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/11/9812 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9812 November 1998 REGISTERED OFFICE CHANGED ON 12/11/98 FROM: BEECHWOOD HOUSE THE CROSSROADS BANCHORY & DEVENICK ABERDEEN, AB12 5YD

View Document

12/11/9812 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9830 October 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/10/98

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

23/09/9423 September 1994 RETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 21/08/93; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 21/08/92; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/09/914 September 1991

View Document

04/09/914 September 1991 RETURN MADE UP TO 21/08/91; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/10/904 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/904 October 1990 REGISTERED OFFICE CHANGED ON 04/10/90 FROM: 142 QUEEN STREET GLASGOW G1 3BU

View Document

24/09/9024 September 1990 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