COTTON ENGINEERING CO.LIMITED

Company Documents

DateDescription
07/07/107 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/04/107 April 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/10/0920 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2009

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM C/O BEGBIES TRAYNOR 4TH FLOOR NEWATER HOUSE 11 NEWHALL STREET BIRMINGHAM B3 3NY

View Document

24/04/0924 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2009

View Document

21/10/0821 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2008

View Document

25/04/0825 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2008

View Document

22/10/0722 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/04/0725 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/10/0619 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/05/069 May 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/10/0521 October 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/04/0525 April 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/10/0428 October 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: C/O BEGBIES TRAYNOR 1 VICTORIA SQUARE BIRMINGHAM B1 1BD

View Document

30/10/0330 October 2003 APPOINTMENT OF LIQUIDATOR

View Document

30/10/0330 October 2003 STATEMENT OF AFFAIRS

View Document

30/10/0330 October 2003 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: BASIN LANE GLASCOTE TAMWORTH STAFFS B77 2AN

View Document

23/03/0323 March 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS; AMEND

View Document

17/02/9817 February 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/04/963 April 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

17/05/9517 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995

View Document

11/04/9511 April 1995

View Document

11/04/9511 April 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994

View Document

07/10/937 October 1993 £ NC 3000/153000 27/09

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93 FROM: BASIN LANE GLASCOTE TAMWORTH STAFFS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/04/935 April 1993 RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

05/04/935 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/935 April 1993

View Document

05/04/935 April 1993

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

11/03/9211 March 1992

View Document

11/03/9211 March 1992 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/09/9110 September 1991

View Document

10/09/9110 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

10/09/9110 September 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991

View Document

29/08/9129 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/08/9129 August 1991 RETURN MADE UP TO 18/01/90; CHANGE OF MEMBERS

View Document

30/06/9130 June 1991

View Document

30/06/9130 June 1991 RETURN MADE UP TO 18/01/91; NO CHANGE OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/03/9029 March 1990 REGISTERED OFFICE CHANGED ON 29/03/90 FROM: MANOR COURT LICHFIELD ST TAMWORTH STAFFS B79 7PX

View Document

23/02/8923 February 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/03/8815 March 1988 DIRECTOR RESIGNED

View Document

15/03/8815 March 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/09/877 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/05/871 May 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 DIRECTOR'S PARTICULARS CHANGED

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