TWENTY 10 ENGINEERING LIMITED

Company Documents

DateDescription
14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/06/2018 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

10/12/1910 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/07/1831 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFINITY SECRETARIES LIMITED / 25/05/2018

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 37 ALBERT STREET ABERDEEN AB25 1XU

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

25/10/1725 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/04/162 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EUGENE CORRIGAN / 01/04/2014

View Document

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/04/132 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED PAUL EUGENE CORRIGAN

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON COWIE

View Document

02/04/122 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information