ENGINEERED AIR LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

31/03/0931 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 SECRETARY APPOINTED RICHARD JEFFREY

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY DAVID JEFFREY

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: G OFFICE CHANGED 27/01/05 CAHILL FOXTON ALNWICK NORTHUMBERLAND NE66 3BB

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/02/9911 February 1999 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 REGISTERED OFFICE CHANGED ON 31/01/99 FROM: G OFFICE CHANGED 31/01/99 1 SAVILL CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

31/01/9931 January 1999 SECRETARY RESIGNED

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/985 January 1998 Incorporation

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