- Company Overview for A & T CONSTRUCTION ENGINEERING LTD. (SC338875)
- Filing history for A & T CONSTRUCTION ENGINEERING LTD. (SC338875)
- People for A & T CONSTRUCTION ENGINEERING LTD. (SC338875)
- More for A & T CONSTRUCTION ENGINEERING LTD. (SC338875)
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) |
---|---|---|---|
10 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2012 | DS01 | Application to strike the company off the register | |
03 Apr 2012 | AR01 |
Annual return made up to 4 March 2012 with full list of shareholders
Statement of capital on 2012-04-03
|
|
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Archibald Angus Cameron on 1 April 2010 | |
30 Mar 2010 | AD01 | Registered office address changed from C/O Robert D Locke & Co Eadie House, 74 Kirkintilloch Rd Bishopbriggs Glasgow G64 2AH on 30 March 2010 | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Dec 2009 | CERTNM |
Company name changed a & t flange & valve covers LTD.\certificate issued on 10/12/09
|
|
10 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2009 | 363a | Return made up to 04/03/09; full list of members | |
18 Mar 2009 | 353 | Location of register of members | |
18 Mar 2009 | 190 | Location of debenture register | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from c/o robert D. locke & co C.A. eadie house 74 kirkintilloch road glasgow G64 2AH | |
13 Oct 2008 | 288a | Secretary appointed karen anne cameron | |
13 Oct 2008 | 288a | Director appointed archibald angus cameron | |
12 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2008 | 288b | Appointment Terminated Director stephen mabbott LTD. | |
11 Mar 2008 | 288b | Appointment Terminated Secretary brian reid LTD. | |
04 Mar 2008 | NEWINC | Incorporation |