CRAIG ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM BRIDGEWATER HOUSE CENTURY PARK CASPIAN ROAD ALTRINCHAM CHESHIRE WA14 5HH

View Document

16/03/2016 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/03/2016 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

16/03/2016 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/03/204 March 2020 PREVSHO FROM 31/08/2020 TO 29/02/2020

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/05/1621 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CRAIG / 12/05/2016

View Document

11/08/1511 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/08/1412 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/08/136 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

05/03/135 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

21/02/1221 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

14/08/1114 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

11/10/1011 October 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CRAIG / 02/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

28/01/1028 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

02/12/942 December 1994 AUDITOR'S RESIGNATION

View Document

05/09/945 September 1994 REGISTERED OFFICE CHANGED ON 05/09/94 FROM: 6 AMBASSADOR PLACE STOCPORT ROAD ALTRINCHAM CHESHIRE WA15 8DA

View Document

03/08/943 August 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

26/07/9326 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

31/10/9231 October 1992 REGISTERED OFFICE CHANGED ON 31/10/92 FROM: 10 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8DB

View Document

20/08/9220 August 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

07/10/917 October 1991 S252 DISP LAYING ACC 02/10/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

08/08/908 August 1990 SECRETARY RESIGNED

View Document

02/08/902 August 1990 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