E.G.M. ENGINEERING LIMITED

Company Documents

DateDescription
02/08/132 August 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

04/07/124 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/08/1019 August 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MCEWAN / 24/05/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

17/06/0717 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: G OFFICE CHANGED 16/12/05 29 TAMWORTH STREET LICHFIELD STAFFORDSHIRE WS13 6JP

View Document

15/06/0515 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

21/06/0321 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

20/06/9920 June 1999 REGISTERED OFFICE CHANGED ON 20/06/99 FROM: G OFFICE CHANGED 20/06/99 29 TAMWORTH STREET LICHFIELD STAFFORDSHIRE WS13 6JP

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: G OFFICE CHANGED 05/03/99 342A LICHFIELD ROAD FOUROAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UW

View Document

25/06/9825 June 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: G OFFICE CHANGED 15/01/98 FRIARY COURT 13A ST JOHN STREET LICHFIELD STAFFORDSHIRE WS13 6NU

View Document

10/07/9710 July 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94 FROM: G OFFICE CHANGED 11/08/94 28 DAM STREET LICHFIELD STAFFORDSHIRE WS13 6AA

View Document

11/08/9411 August 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9423 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 REGISTERED OFFICE CHANGED ON 12/01/94 FROM: G OFFICE CHANGED 12/01/94 16 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LL

View Document

12/01/9412 January 1994 COMPANY NAME CHANGED KEELEX 174 LIMITED CERTIFICATE ISSUED ON 13/01/94

View Document

25/05/9325 May 1993 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