ENGINEERING APPLIANCES LIMITED

Company Documents

DateDescription
08/02/188 February 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/11/178 November 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM
1 DORSET STREET
SOUTHAMPTON
HAMPSHIRE
SO15 2DP

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM
C/O TA HYDRONICS LTD
UNIT 3 NIMBUS PARK
PORZ AVENUE
DUNSTABLE
BEDFORDSHIRE
LU5 5WZ

View Document

30/12/1630 December 2016 SPECIAL RESOLUTION TO WIND UP

View Document

30/12/1630 December 2016 DECLARATION OF SOLVENCY

View Document

30/12/1630 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/12/1613 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR BEN GUEST

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR JOHN O'SHEA

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR ED EDEN

View Document

16/05/1616 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 SECRETARY APPOINTED MR PAUL JOSEPH AUCHTERLOUNIE

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID READING

View Document

19/05/1519 May 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY DAVID READING

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR PAUL JOSEPH AUCHTERLOUNIE

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

13/05/1313 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM UNIT 11 BROOKLANDS CLOSE SUNBURY ON THAMES MIDDLESEX TW16 7DX

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL HUGGINS

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARLON FOAKES

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR DOMINIQUE VERNIER

View Document

26/04/1126 April 2011 COMPANY BUSINESS 31/03/2011

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/04/1112 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARLON ALFRED FOAKES / 11/04/2011

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BOMBER

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/02/1111 February 2011 SECRETARY APPOINTED DAVID READING

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT VISSERS

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT VISSERS

View Document

18/11/0918 November 2009 AUDITOR'S RESIGNATION

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED NIGEL PATRICK HUGGINS

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED DAVID RICHARD READING

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR ROGER MATTER

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR KARL WILLEMEN

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 AUDITOR'S RESIGNATION

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/09/067 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: G OFFICE CHANGED 18/10/05 PREMIER HOUSE DARLINGTON STREET WOLVERHAMPTON WEST MIDLANDS WV1 4JJ

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0221 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

24/08/0124 August 2001 S366A DISP HOLDING AGM 04/07/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

17/08/0017 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0011 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 26/12/98

View Document

15/07/9915 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

01/09/981 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

14/04/9714 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 AUDITOR'S RESIGNATION

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

25/05/9625 May 1996 RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM: G OFFICE CHANGED 17/08/95 373-379 DUDLEY ROAD WOLVERHAMPTON WV2 3DB

View Document

05/05/955 May 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

08/04/958 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/953 April 1995 COMPANY NAME CHANGED A.S. PNEUMATICS LIMITED CERTIFICATE ISSUED ON 03/04/95

View Document

27/01/9527 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

16/01/9516 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

10/11/9410 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 RETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS

View Document

26/02/9426 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

26/02/9426 February 1994 EXEMPTION FROM APPOINTING AUDITORS 12/01/94

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

07/04/937 April 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9216 November 1992 REGISTERED OFFICE CHANGED ON 16/11/92 FROM: G OFFICE CHANGED 16/11/92 55 COLMORE ROW BIRMINGHAM B3 2AS

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 REGISTERED OFFICE CHANGED ON 16/06/92 FROM: G OFFICE CHANGED 16/06/92 373/379 DUDLEY ROAD WOLVERHAMPTON WV2 3DB

View Document

10/06/9210 June 1992 NEW SECRETARY APPOINTED

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED

View Document

10/06/9210 June 1992 SECRETARY RESIGNED

View Document

10/06/9210 June 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/06/9210 June 1992 REGISTERED OFFICE CHANGED ON 10/06/92 FROM: G OFFICE CHANGED 10/06/92 BANK HOUSE 8 CHERRY STREET BIRMINGHAM B2 5JY

View Document

01/06/921 June 1992 ADOPT MEM AND ARTS 13/05/92

View Document

26/05/9226 May 1992 COMPANY NAME CHANGED INGLEBY (625) LIMITED CERTIFICATE ISSUED ON 27/05/92

View Document

25/03/9225 March 1992 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