BPE ENGINEERING LIMITED

Company Documents

DateDescription
08/11/118 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/07/1126 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1113 July 2011 APPLICATION FOR STRIKING-OFF

View Document

06/07/116 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 AUDITOR'S RESIGNATION

View Document

14/12/1014 December 2010 AUDITOR'S RESIGNATION

View Document

22/07/1022 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AMEC NOMINEES LIMITED / 08/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTPHER LASKEY FIDLER / 08/06/2010

View Document

22/07/1022 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY CHRISTPHER FIDLER

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER HOLLAND

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED CHRISTOPHER LASKEY FIDLER

View Document

28/09/0928 September 2009 SECRETARY APPOINTED KIM ANDREA HAND

View Document

16/07/0916 July 2009 SECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER

View Document

18/06/0918 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY COLIN FELLOWES

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/11/086 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SANDIWAY HOUSE HARTFORD NORTHWICH CHESHIRE CW8 2YA

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ALTERARTICLES10/02/00

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 AUDITOR'S RESIGNATION

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/04/9717 April 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/11/9524 November 1995 Memorandum and Articles of Association

View Document

24/11/9524 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9520 November 1995 COMPANY NAME CHANGED BPE MECHANICAL AND ELECTRICAL EN GINEERING CONSULTANCY LIMITED CERTIFICATE ISSUED ON 21/11/95

View Document

03/10/953 October 1995 SECRETARY RESIGNED

View Document

03/10/953 October 1995

View Document

03/10/953 October 1995

View Document

03/10/953 October 1995

View Document

03/10/953 October 1995 SECRETARY RESIGNED

View Document

03/10/953 October 1995

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 NEW SECRETARY APPOINTED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 REGISTERED OFFICE CHANGED ON 26/09/95 FROM: ROOM 721 EUSTON HOUSE 24 EVERSHOLT STREET LONDON NW1- 1DZ

View Document

03/08/953 August 1995

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995

View Document

01/08/951 August 1995 NEW SECRETARY APPOINTED

View Document

01/08/951 August 1995 SECRETARY RESIGNED

View Document

27/06/9527 June 1995 NEW SECRETARY APPOINTED

View Document

27/06/9527 June 1995

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

07/04/957 April 1995

View Document

07/04/957 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/03/9521 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company