AQUA PROCESS ENGINEERING LIMITED

Company Documents

DateDescription
30/05/1430 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

30/05/1430 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/05/1430 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM
KAJAINE HOUSE 57-67 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7DD

View Document

21/02/1421 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRABEN

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR MARK BRABEN

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/02/1319 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM AQUA PROCESS ENGINEERING LTD C/O KAJAINE LTD ALPINE HOUSE UNIT 2 HONEYPOT LANE LONDON NW9 9RX

View Document

30/03/1230 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/02/1216 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/09/1112 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/03/114 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT POOLE / 23/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM CLARE / 23/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FISHER EVERINGTON / 23/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BRABEN / 23/03/2010

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/02/06

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: SINTACEL HOUSE 43/45 HIGH ROAD BUSHEY HEATH HERTFORDSHIRE WD2 1EE

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

15/04/9615 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

15/03/9615 March 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/946 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9326 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/937 May 1993 DIRECTOR RESIGNED

View Document

24/02/9324 February 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

24/02/9324 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/926 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9121 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 07/02/91; NO CHANGE OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

04/07/904 July 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 REGISTERED OFFICE CHANGED ON 22/09/89 FROM: 23/24 MARGARET STREET LONDON W1N 7LB

View Document

05/04/895 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

25/02/8825 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/887 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

07/02/887 February 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

05/03/875 March 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

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