COSTELOW ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
07/02/137 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2013

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM UNIT 2 SQUIRE DRIVE BRYNMENYN INDUSTRIAL ESTATE BRYNMENYN BRIDGEND GLAMORGAN CF32 9TX

View Document

19/01/1219 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/01/1219 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

19/01/1219 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009390,00009386

View Document

11/09/1111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1124 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/03/1027 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/1016 January 2010 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

05/11/095 November 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

06/03/096 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/096 March 2009 MEMORANDUM OF ASSOCIATION

View Document

03/03/093 March 2009 COMPANY NAME CHANGED COSTELOW ENGINEERING LIMITED CERTIFICATE ISSUED ON 04/03/09

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/09 FROM: GISTERED OFFICE CHANGED ON 10/02/2009 FROM FAIRWAY HOUSE LINKS BUSINESS PARK ST MELLONS CARDIFF SOUTH GLAMORGAN CF3 0LT

View Document

08/12/088 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/10/088 October 2008 DIRECTOR APPOINTED SIMON COSTELOW

View Document

08/10/088 October 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL MCDONALD

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

21/08/0821 August 2008 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