NEI COMBUSTION ENGINEERING LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/04/2227 April 2022

View Document

27/04/2227 April 2022

View Document

27/04/2227 April 2022 Statement of capital on 2022-04-27

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

14/02/2214 February 2022 Appointment of Fiona Mary Catherine Dolan as a director on 2021-03-10

View Document

04/02/224 February 2022 Termination of appointment of William Scott Mansfield as a director on 2021-03-10

View Document

04/02/224 February 2022 Restoration by order of the court

View Document

04/02/224 February 2022 Termination of appointment of Rolls-Royce Industries Limited as a director on 2021-03-10

View Document

04/02/224 February 2022 Appointment of Ms Pamela Mary Coles as a director on 2021-03-10

View Document

04/02/224 February 2022 Appointment of Ms Nicola Carroll as a director on 2021-03-10

View Document

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD ALLAN

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR WILLIAM SCOTT MANSFIELD

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 CORPORATE DIRECTOR APPOINTED ROLLS-ROYCE DIRECTORATE LIMITED

View Document

13/05/1013 May 2010 CORPORATE SECRETARY APPOINTED ROLLS-ROYCE SECRETARIAT LIMITED

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN WALDRON

View Document

01/04/101 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN WALDRON / 05/03/2010

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WALDRON / 15/08/2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WARREN

View Document

04/03/084 March 2008 DIRECTOR APPOINTED KAREN WALDRON

View Document

14/03/0714 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/04/9926 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9922 March 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9826 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/11/9711 November 1997 S252 DISP LAYING ACC 10/11/97

View Document

11/11/9711 November 1997 REGISTERED OFFICE CHANGED ON 11/11/97 FROM: NEI HOUSE REGENT CENTRE NEWCASTLE UPON TYNE NE3 3DS

View Document

11/11/9711 November 1997 EXEMPTION FROM APPOINTING AUDITORS 10/11/97

View Document

11/11/9711 November 1997 S366A DISP HOLDING AGM 10/11/97

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 SECRETARY RESIGNED

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 AUDITOR'S RESIGNATION

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/03/9125 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/914 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/07/897 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/892 February 1989 NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 ALTER MEM AND ARTS 080788

View Document

09/08/889 August 1988 RE SHARES 080788

View Document

05/08/885 August 1988 COMPANY NAME CHANGED PRODUCTLIFT LIMITED CERTIFICATE ISSUED ON 08/08/88

View Document

24/06/8824 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/8816 June 1988 REGISTERED OFFICE CHANGED ON 16/06/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/06/8816 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/12/8728 December 1987 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