- Company Overview for INTEGRATED ENGINEERING & DESIGN LTD (SC396947)
- Filing history for INTEGRATED ENGINEERING & DESIGN LTD (SC396947)
- People for INTEGRATED ENGINEERING & DESIGN LTD (SC396947)
- More for INTEGRATED ENGINEERING & DESIGN LTD (SC396947)
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) |
---|---|---|---|
06 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2014 | DS01 | Application to strike the company off the register | |
07 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
04 Mar 2014 | CH01 | Director's details changed for Mr Dennis Gordon Winpenny on 28 January 2014 | |
11 Nov 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
14 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Nov 2012 | CH01 | Director's details changed for Mr Dennis Gordon Winpenny on 19 August 2012 | |
08 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 31 August 2012
|
|
31 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 31 August 2012
|
|
30 May 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
06 May 2011 | AD01 | Registered office address changed from Banchory Business Centre Burn O' Bennie Road Banchory Business Centre Banchory Aberdeenshire AB31 5ZU Scotland on 6 May 2011 | |
04 Apr 2011 | NEWINC |
Incorporation
|