ENGINEMAP LTD

Company Documents

DateDescription
08/10/148 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/10/137 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM C/O WRIGHTS NOMINEES LTD GREY GABLES NORTON FITZWARREN TAUNTON SOMERSET TA2 6QQ UNITED KINGDOM

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM GREY GABLES NORTON FITZWARREN TAUNTON SOMERSET TA2 6QQ

View Document

11/10/1111 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/106 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL RIMMER / 03/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GORDON MALTBY / 03/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/04/092 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/0920 January 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR AND SECRETARY APPOINTED HAZEL RIMMER

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED PETER GORDON MALTBY

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 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