- Company Overview for ASSET INTEGRITY COATINGS LTD (SC369268)
- Filing history for ASSET INTEGRITY COATINGS LTD (SC369268)
- People for ASSET INTEGRITY COATINGS LTD (SC369268)
- Charges for ASSET INTEGRITY COATINGS LTD (SC369268)
- Insolvency for ASSET INTEGRITY COATINGS LTD (SC369268)
- More for ASSET INTEGRITY COATINGS LTD (SC369268)
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) |
---|---|---|---|
27 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 27 November 2011 | |
10 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
03 Nov 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 January 2011 | |
22 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 15 April 2010
|
|
16 Apr 2010 | AP03 | Appointment of Hermann Twickler as a secretary | |
12 Mar 2010 | CH01 | Director's details changed for Herman Twickler on 1 January 2010 | |
22 Feb 2010 | AD01 | Registered office address changed from Pressurefab House Riverside Drive Dundee Angus DD2 1UH on 22 February 2010 | |
01 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 1 December 2009
|
|
22 Jan 2010 | AD01 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ on 22 January 2010 | |
10 Jan 2010 | AP01 | Appointment of Brian Douglas Patullo as a director | |
22 Dec 2009 | AP01 | Appointment of Herman Twickler as a director | |
03 Dec 2009 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
03 Dec 2009 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
03 Dec 2009 | TM01 | Termination of appointment of Peter Trainer as a director | |
27 Nov 2009 | NEWINC | Incorporation |