ENGINEERED WITH PRIDE LTD

Company Documents

DateDescription
16/05/1716 May 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/10/153 October 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/08/1511 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1526 January 2015 APPLICATION FOR STRIKING-OFF

View Document

16/12/1416 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/143 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

08/10/138 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY SHIPLEY

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR NICK CHAPMAN

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 01/01/12 STATEMENT OF CAPITAL GBP 100

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR GREGORY MICHAEL SHIPLEY

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR NICK CHAPMAN

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 6 DENMARK VILLAS PIPEHILL LICHFIELD WS13 8JS UNITED KINGDOM

View Document

28/04/1128 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information