ENGINEERING LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 APPLICATION FOR STRIKING-OFF

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR JANET RAWLING

View Document

24/10/1324 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/11/1026 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS MARTIN EDWARD RAWLING / 24/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH RAWLING / 24/11/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DENIS MARTIN EDWARD RAWLING / 24/11/2009

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/02/0924 February 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/079 November 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/11/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/03/057 March 2005 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0117 December 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/11/0017 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/10/99

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NC INC ALREADY ADJUSTED 16/01/98 AUTH ALLOT OF SECURITY 16/01/98

View Document

27/01/9827 January 1998 � NC 2000/100000 16/01/98

View Document

27/01/9827 January 1998 NC INC ALREADY ADJUSTED 16/01/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/10/9620 October 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/05/951 May 1995 REGISTERED OFFICE CHANGED ON 01/05/95 FROM: 35 DROVERS WAY WORCESTER WR3 8QD

View Document

01/05/951 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR 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

13/10/9413 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9413 October 1994 RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 EXEMPTION FROM APPOINTING AUDITORS 03/08/94

View Document

17/11/9317 November 1993 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 REGISTERED OFFICE CHANGED ON 11/06/93 FROM: UNIT 1 RAILWAY YARD TOLLADINE ROAD WORCESTER WR4 9PT

View Document

09/06/939 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED

View Document

19/11/9219 November 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

07/11/927 November 1992 DIRECTOR RESIGNED

View Document

07/11/927 November 1992 SECRETARY RESIGNED

View Document

07/11/927 November 1992 REGISTERED OFFICE CHANGED ON 07/11/92 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RU

View Document

23/10/9223 October 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