ENGAGE IN LIMITED

Company Documents

DateDescription
28/06/1528 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

05/05/155 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/04/1322 April 2013 COMPANY NAME CHANGED SPEED NETWORKING EVENTS LTD
CERTIFICATE ISSUED ON 22/04/13

View Document

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM
CREEVAGH 27 MAYFIELD GRANGE
LITTLE TRODGERS LANE
MAYFIELD
EAST SUSSEX
TN20 6BF
UNITED KINGDOM

View Document

15/02/1315 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM
CREEVAGH HOUSE BEECH HILL
WADHURST
EAST SUSSEX
TN5 6JR
ENGLAND

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES HALLIDAY / 15/02/2013

View Document

15/08/1215 August 2012 DISS40 (DISS40(SOAD))

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/08/1210 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 PREVSHO FROM 31/03/2013 TO 31/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR HUGH FENTON

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/03/1214 March 2012 DISS40 (DISS40(SOAD))

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STARBUCK

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR JAMES CHARLES HEWITT

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY HUGH FENTON

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM BEECHMOUNT BEACON ROAD CROWBOROUGH EAST SUSSEX TN6 1UQ ENGLAND

View Document

06/04/116 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

11/03/1011 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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