APPLECROWN ENGINEERING LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/09/1324 September 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM AVERY HOUSE 8 AVERY HILL ROAD NEW ELTHAM LONDON SE9 2BD

View Document

01/11/121 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/11/121 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/11/121 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/12/1017 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH FINNERTY / 20/11/2009

View Document

17/12/0917 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHS BUILDING & ENGINEERING SERVICES LIMITED / 20/11/2009

View Document

23/06/0923 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CHS BUILDING & ENGINEERING SERVICES LIMITED / 23/06/2009

View Document

23/06/0923 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CHS BUILDING & ENGINEERING SERVICES LIMITED / 23/06/2009

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/09 FROM: GISTERED OFFICE CHANGED ON 24/04/2009 FROM MELBURY HOUSE 34 SOUTHBOROUGH ROAD BICKLEY KENT BR1 2EB

View Document

17/12/0817 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: G OFFICE CHANGED 03/04/02 245 MAIN ROAD SIDCUP KENT DA14 6QS

View Document

03/01/023 January 2002 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/11/0024 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED

View Document

24/02/0024 February 2000 SECRETARY RESIGNED

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 SECRETARY RESIGNED

View Document

25/07/9625 July 1996

View Document

25/07/9625 July 1996 NEW SECRETARY APPOINTED

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/11/944 November 1994

View Document

04/11/944 November 1994 RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 RETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/03/9220 March 1992

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED

View Document

04/12/914 December 1991

View Document

04/12/914 December 1991 08/11/91 NO MEM CHANGE NOF

View Document

18/06/9118 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991

View Document

15/05/9115 May 1991

View Document

15/05/9115 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: G OFFICE CHANGED 21/11/89 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

08/11/898 November 1989 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