CONLAN ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 STRUCK OFF AND DISSOLVED

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

17/07/1417 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

17/09/1317 September 2013 DISS40 (DISS40(SOAD))

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

15/03/1315 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

14/03/1314 March 2013 PREVSHO FROM 01/04/2012 TO 31/03/2012

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 158 NELSON WAY GRIMSBY DN34 5UB

View Document

20/12/1220 December 2012 PREVSHO FROM 02/04/2012 TO 01/04/2012

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 2 April 2011

View Document

16/03/1216 March 2012 PREVSHO FROM 03/04/2011 TO 02/04/2011

View Document

11/03/1211 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 PREVSHO FROM 04/04/2011 TO 03/04/2011

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 4 April 2010

View Document

07/02/117 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 PREVSHO FROM 05/04/2010 TO 04/04/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN PATRICK CONLAN / 03/02/2010

View Document

03/02/103 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

28/06/0428 June 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 NEW SECRETARY APPOINTED

View Document

05/12/005 December 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 05/04/01

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: G OFFICE CHANGED 22/11/00 26 SOUTH SAINT MARYS GATE GRIMSBY SOUTH HUMBERSIDE DN31 1LW

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: G OFFICE CHANGED 15/02/00 7/11 MINERVA ROAD LONDON NW10 6HJ

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: G OFFICE CHANGED 08/02/00 ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 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