BELMAR ENGINEERING LIMITED

Company Documents

DateDescription
23/04/1523 April 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/01/1523 January 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/01/1420 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2013

View Document

23/01/1323 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2012

View Document

30/12/1130 December 2011 INSOLVENCY:MISCELLANEOUS FINAL PROGRESS REPORT 16/11/2011:LIQ. CASE NO.2

View Document

16/11/1116 November 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.3:IP NO.00009141,00009123

View Document

12/09/1112 September 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/08/2011:LIQ. CASE NO.2

View Document

09/05/119 May 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.2

View Document

13/04/1113 April 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

18/03/1118 March 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

18/03/1118 March 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2011:LIQ. CASE NO.1

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM UNITS 17/18 ELDON WAY HOCKLEY TRADING ESTATE SPA ROAD HOCKLEY ESSEX SS5 4AD

View Document

24/02/1124 February 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00009123,00009141

View Document

24/02/1124 February 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2011:LIQ. CASE NO.1

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN CLARKE

View Document

28/10/1028 October 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

28/10/1028 October 2010 APPOINT PERSON AS SECRETARY

View Document

25/08/1025 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/08/1012 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN CLARKE

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY ALAN CLARKE

View Document

04/08/104 August 2010 SECRETARY APPOINTED MRS JULIA MARIE KEMPSON

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/01/1029 January 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008727

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED

View Document

24/03/0724 March 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/05/0315 May 2003 AUDITOR'S RESIGNATION

View Document

13/03/0313 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 11/02/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/02/98

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 11/02/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 AUDITOR'S RESIGNATION

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 11/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/02/9425 February 1994 RETURN MADE UP TO 11/02/94; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 RETURN MADE UP TO 11/02/93; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/05/9222 May 1992 S366A DISP HOLDING AGM 13/05/92 S252 DISP LAYING ACC 13/05/92

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/04/9210 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 RETURN MADE UP TO 11/02/92; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 11/02/91; FULL LIST OF MEMBERS

View Document

17/02/9117 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 REGISTERED OFFICE CHANGED ON 01/02/91 FROM: SUTTON WHARF SUTTON RD ROCHFORD ESSEX SS4 1LZ

View Document

28/08/9028 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9013 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9016 July 1990 COMPANY NAME CHANGED TRIRADIAL LIMITED CERTIFICATE ISSUED ON 17/07/90; RESOLUTION PASSED ON 26/06/90

View Document

06/07/906 July 1990 NC INC ALREADY ADJUSTED 26/06/90

View Document

06/07/906 July 1990 � NC 100/134 26/06/90

View Document

06/07/906 July 1990 ALTER MEM AND ARTS 26/06/90 � NC 100/134 26/06/90 AUTH ALLOT OF SECURITY 26/06/90

View Document

06/07/906 July 1990 ALTER MEM AND ARTS 26/06/90

View Document

13/02/9013 February 1990 RETURN MADE UP TO 10/02/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

14/02/8914 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/8826 April 1988 RETURN MADE UP TO 21/03/88; NO CHANGE OF MEMBERS

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

31/03/8731 March 1987 ANNUAL RETURN MADE UP TO 23/02/87

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