- Company Overview for INCH ENGINEERING (BATHGATE) LIMITED (SC028681)
- Filing history for INCH ENGINEERING (BATHGATE) LIMITED (SC028681)
- People for INCH ENGINEERING (BATHGATE) LIMITED (SC028681)
- Charges for INCH ENGINEERING (BATHGATE) LIMITED (SC028681)
- Registers for INCH ENGINEERING (BATHGATE) LIMITED (SC028681)
- More for INCH ENGINEERING (BATHGATE) LIMITED (SC028681)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
20 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
27 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
20 Oct 2011 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
04 May 2011 | AA | Accounts for a small company made up to 31 July 2010 | |
21 Mar 2011 | TM01 | Termination of appointment of George Morton as a director | |
17 Dec 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 | |
21 Oct 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
15 Oct 2010 | CH01 | Director's details changed for Mr George Morton on 12 September 2010 | |
29 Apr 2010 | AA | Accounts for a small company made up to 31 July 2009 | |
03 Dec 2009 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
03 Dec 2009 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
03 Dec 2009 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 | |
02 Dec 2009 | 466(Scot) | Alterations to floating charge 13 | |
02 Dec 2009 | 466(Scot) | Alterations to floating charge 11 | |
02 Dec 2009 | 466(Scot) | Alterations to floating charge 12 | |
18 Nov 2009 | MG01s | Particulars of a mortgage or charge / charge no: 12 | |
18 Nov 2009 | MG01s | Particulars of a mortgage or charge / charge no: 13 | |
16 Nov 2009 | AP04 | Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary | |
16 Nov 2009 | AP01 | Appointment of Anthony Harris as a director | |
16 Nov 2009 | TM02 | Termination of appointment of George Morton as a secretary | |
16 Nov 2009 | TM01 | Termination of appointment of Alex Ritchie as a director | |
16 Nov 2009 | TM01 | Termination of appointment of Mae Ritchie as a director |