D & H ALLIED ENGINEERING LIMITED

Company Documents

DateDescription
17/01/1717 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/161 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1614 October 2016 APPLICATION FOR STRIKING-OFF

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/147 January 2014 SECRETARY APPOINTED MRS PATRICIA ANN HARRIS

View Document

07/01/147 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY JOHN HARRIS

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY JOHN HARRIS

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRIS / 31/10/2013

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM MISSION WORKS PURDY RD BILSTON STAFFS WV14 8UB.

View Document

24/01/1324 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

24/01/1324 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 SAIL ADDRESS CREATED

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRIS / 11/01/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR ERNEST WARNER

View Document

17/01/0817 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/08/9722 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9710 February 1997 RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/01/9622 January 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/07/9526 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 05/01/95; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 05/01/94; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 05/01/93; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 05/01/92; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/03/913 March 1991 RETURN MADE UP TO 11/01/91; NO CHANGE OF MEMBERS

View Document

31/05/9031 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

27/06/8827 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

11/06/8711 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/11/798 November 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/11/79

View Document

25/02/6625 February 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information