ENGINEERING COST MANAGEMENT LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 APPLICATION FOR STRIKING-OFF

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/11/135 November 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/08/138 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 252 WICKHAM ROAD CROYDON SURREY CR0 8BJ

View Document

20/09/1020 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 20/07/08; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/08/01

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

06/02/986 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/08/9330 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/08/9330 August 1993 RETURN MADE UP TO 20/07/93; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 20/07/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 REGISTERED OFFICE CHANGED ON 01/07/92 FROM: 252 WICKHAM ROAD CROYDON SURREY CRO8JB

View Document

01/07/921 July 1992 REGISTERED OFFICE CHANGED ON 01/07/92 FROM: GEORGE HOUSE, 75, GEORGE STREET, CROYDON, SURREY, CR9 1HN

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS; AMEND

View Document

03/10/913 October 1991 AUDITOR'S RESIGNATION

View Document

20/09/9120 September 1991 RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/02/9120 February 1991 REGISTERED OFFICE CHANGED ON 20/02/91 FROM: SEALAND HOUSE HEMINALL STREET EPPING CM16 4LG

View Document

20/02/9120 February 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 AD 07/12/87--------- � SI 14998@1

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 ALTER MEM AND ARTS 181187

View Document

20/06/8820 June 1988 ADOPT MEM AND ARTS 171187

View Document

14/04/8814 April 1988 � NC 1000/100000 17/11/87 ALTER MEM AND ARTS 17/11/87 VARY SHARE RIGHTS/NAME 17/11/87

View Document

14/04/8814 April 1988 ALTER MEM AND ARTS 17/11/87

View Document

14/04/8814 April 1988 � NC 1000/100000 17/11

View Document

08/03/888 March 1988 ALTER MEM AND ARTS 171187

View Document

04/03/884 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 REGISTERED OFFICE CHANGED ON 04/03/88 FROM: G OFFICE CHANGED 04/03/88 124-128 CITY RD LONDON EC1V 2NJ

View Document

04/12/874 December 1987 COMPANY NAME CHANGED RAPID 4040 LIMITED CERTIFICATE ISSUED ON 07/12/87

View Document

19/10/8719 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information