CON VEY ENGINEERING COMPANY LIMITED

Company Documents

DateDescription
19/07/1419 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

05/12/125 December 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY TRACEY ELLIS

View Document

05/12/125 December 2012 SECRETARY APPOINTED MR ALAN GEORGE ELLIS

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/11/112 November 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 1 SHUTTLEWORTH CLOSE GREAT YARMOUTH NORFOLK NR31 0NQ ENGLAND

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/11/109 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE ELLIS / 19/09/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/0917 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM EAST COAST HOUSE GALAHAD ROAD BEACON PARK GORLESTON GREAT YARMOUTH NORFOLK NR31 7RU

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: G OFFICE CHANGED 25/08/06 141 KING STREET GREAT YARMOUTH NORFOLK NR30 2PQ

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 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