E.J.A. ENGINEERING LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/11/103 November 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/106 October 2010 APPLICATION FOR STRIKING-OFF

View Document

19/07/1019 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

28/06/1028 June 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

11/06/1011 June 2010 SOLVENCY STATEMENT DATED 20/05/10

View Document

11/06/1011 June 2010 STATEMENT BY DIRECTORS

View Document

11/06/1011 June 2010 11/06/10 STATEMENT OF CAPITAL GBP 1

View Document

11/06/1011 June 2010 CANCEL CAPITAL ERDEMPTION RESERVE 20/05/2010

View Document

11/06/1011 June 2010 REDUCE ISSUED CAPITAL 20/05/2010

View Document

11/06/1011 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA GRIFFIN

View Document

25/02/1025 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERIC HENDRICKX

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANDREW WATSON / 02/10/2009

View Document

18/12/0918 December 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/09/093 September 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY MARIA LUCENA GOMEZ

View Document

10/03/0910 March 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA GRIFFIN / 13/10/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA GRIFFIN / 13/10/2008

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/12/0722 December 2007 NEW SECRETARY APPOINTED

View Document

22/12/0722 December 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0722 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0722 December 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/03/036 March 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/12/0230 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: SUTTONS BUSINESS PARK, SUTTON PARK AVENUE EARLEY, READING, RG6 1AZ

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/06/0013 June 2000 S366A DISP HOLDING AGM 05/06/00

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 15/01/99

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 DELIVERY EXT'D 3 MTH 15/01/99

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 ACC. REF. DATE SHORTENED FROM 15/01/00 TO 30/09/99

View Document

17/02/9917 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 15/01/99

View Document

16/02/9916 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 REGISTERED OFFICE CHANGED ON 06/02/99 FROM: ANCHARD WORKS,ORMSIDE CLOSE, HINDLEY GREEN IND EST, HINDLY GREEN,WIGAN, LANCASHIRE WN2 4HR

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9821 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 � IC 51000/45000 09/08/96 � SR 6000@1=6000

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996

View Document

05/09/965 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

19/08/9619 August 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/08/96

View Document

19/08/9619 August 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/9619 August 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/9619 August 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/9619 August 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/9619 August 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/9619 August 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/9619 August 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/9619 August 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996

View Document

19/08/9619 August 1996

View Document

19/08/9619 August 1996

View Document

19/08/9619 August 1996

View Document

19/08/9619 August 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 12/08/96

View Document

15/08/9615 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9612 August 1996 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

12/08/9612 August 1996 REREGISTRATION PLC-PRI 12/08/96

View Document

12/08/9612 August 1996 NC INC ALREADY ADJUSTED 12/08/96

View Document

12/08/9612 August 1996 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/08/9612 August 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/08/9612 August 1996 ALTER MEM AND ARTS 12/08/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS; AMEND

View Document

11/09/9511 September 1995 DEVIDE/CONVERTED SHARES 26/02/92

View Document

11/09/9511 September 1995 ALTER MEM AND ARTS 20/12/94

View Document

11/09/9511 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/9511 September 1995 ALTER MEM AND ARTS 26/02/92

View Document

11/09/9511 September 1995 VARYING SHARE RIGHTS AND NAMES 20/12/94

View Document

03/08/953 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994

View Document

16/08/9316 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993

View Document

11/08/9211 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/04/9216 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9223 January 1992 Application to commence business

View Document

23/01/9223 January 1992 APPLICATION COMMENCE BUSINESS

View Document

23/01/9223 January 1992 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

10/01/9210 January 1992 SECRETARY RESIGNED

View Document

18/12/9118 December 1991 Incorporation

View Document

18/12/9118 December 1991 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