- Company Overview for NORTH EAST CORROSION ENGINEERS LIMITED (SC291714)
- Filing history for NORTH EAST CORROSION ENGINEERS LIMITED (SC291714)
- People for NORTH EAST CORROSION ENGINEERS LIMITED (SC291714)
- Charges for NORTH EAST CORROSION ENGINEERS LIMITED (SC291714)
- Registers for NORTH EAST CORROSION ENGINEERS LIMITED (SC291714)
- More for NORTH EAST CORROSION ENGINEERS LIMITED (SC291714)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2020 | DS01 | Application to strike the company off the register | |
05 Mar 2020 | AD02 | Register inspection address has been changed from 6 Queens Road Aberdeen AB15 4ZT United Kingdom to Icr Integrity Claymore Avenue Bridge of Don Aberdeen AB23 8GW | |
04 Mar 2020 | AD04 | Register(s) moved to registered office address H2 Claymore Avenue Aberdeen Energy Park Bridge of Don Aberdeen AB23 8GW | |
03 Mar 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
16 Dec 2019 | AP01 | Appointment of Mr William George Rennie as a director on 9 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of William John Bayliss as a director on 9 December 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
25 Oct 2019 | TM02 | Termination of appointment of D.W. Company Services Limited as a secretary on 25 October 2019 | |
06 Jun 2019 | CH01 | Director's details changed for Mr William John Bayliss on 9 April 2018 | |
04 Jun 2019 | CH01 | Director's details changed for Alan Mcquade on 28 February 2019 | |
01 Mar 2019 | AA | Accounts for a small company made up to 31 May 2018 | |
08 Feb 2019 | AP01 | Appointment of Alan Mcquade as a director on 23 January 2019 | |
18 Dec 2018 | TM01 | Termination of appointment of Mark Ritchie as a director on 23 November 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
03 Sep 2018 | AD01 | Registered office address changed from Scotstown Moor Base Perwinnes Moss Bridge of Don Aberdeen AB23 8NN to H2 Claymore Avenue Aberdeen Energy Park Bridge of Don Aberdeen AB23 8GW on 3 September 2018 | |
18 Jul 2018 | CH01 | Director's details changed for Mr Alan Taylor on 18 July 2018 | |
18 Jul 2018 | CH01 | Director's details changed for Mr Mark Ritchie on 18 July 2018 | |
27 Jun 2018 | CH01 | Director's details changed for Mr William John Bayliss on 27 June 2018 | |
31 May 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
14 Mar 2017 | AD03 | Register(s) moved to registered inspection location 6 Queens Road Aberdeen AB15 4ZT | |
13 Mar 2017 | AD02 | Register inspection address has been changed to 6 Queens Road Aberdeen AB15 4ZT | |
07 Feb 2017 | RP04TM01 | Second filing for the termination of William Johnston Munro as a director |