DRILLTURN ENGINEERING LIMITED

Company Documents

DateDescription
11/04/1311 April 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND SR5 3JN

View Document

08/03/138 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/03/138 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/03/138 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM VICTORIA ROAD INDUSTRIAL ESTATE HEBBURN TYNE & WEAR NE31 1UB

View Document

29/10/1229 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/07/1212 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/06/128 June 2012 DIRECTOR APPOINTED FREDERICK DAVID WHITE

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN RALSTON

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY THOMPSON

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY BARRY THOMPSON

View Document

24/11/1124 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/10/1021 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/11/0924 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/10/0831 October 2008 DIRECTOR AND SECRETARY'S PARTICULARS BARRY THOMPSON

View Document

31/10/0831 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 DIRECTOR'S PARTICULARS DEAN RALSTON

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/10/0729 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/03/0610 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/10/0531 October 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/10/0531 October 2005 � SR 33938@1 22/09/05

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0410 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

17/12/0317 December 2003 AUDITOR'S RESIGNATION

View Document

18/10/0318 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/04/039 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

07/11/007 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/11/00

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED

View Document

20/10/9720 October 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 14/10/96; CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 � NC 50000/1000000 29/08/95

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: SWANS FIELD STABLES ALNWICK NORTHUMBERLAND NE66 1EJ

View Document

11/07/9511 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED

View Document

08/12/948 December 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

14/07/9414 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

25/10/9325 October 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/10/9325 October 1993 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/10/9325 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/07/931 July 1993 REGISTERED OFFICE CHANGED ON 01/07/93 FROM: VICTORIA INDUSTRIAL ESTATE HEBBURN TYNE WEAR NE31 1UB

View Document

18/06/9318 June 1993 AUDITOR'S RESIGNATION

View Document

04/06/934 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 NEW SECRETARY APPOINTED

View Document

30/04/9330 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/928 November 1992 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

20/02/9220 February 1992 RETURN MADE UP TO 14/10/91; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/10/9016 October 1990 RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

25/10/8925 October 1989 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

28/06/8928 June 1989 NC INC ALREADY ADJUSTED

View Document

28/06/8928 June 1989 � NC 12000/50000 09/06/

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

28/10/8828 October 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

25/11/8625 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

25/11/8625 November 1986 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

10/07/7510 July 1975 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