ENGINEMAP LTD
Company Documents
| Date | Description |
|---|---|
| 08/10/148 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 07/10/137 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 09/10/129 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 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 |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 11/10/1111 October 2011 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM GREY GABLES NORTON FITZWARREN TAUNTON SOMERSET TA2 6QQ |
| 11/10/1111 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
| 27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 06/10/106 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
| 29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL RIMMER / 03/10/2009 |
| 19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GORDON MALTBY / 03/10/2009 |
| 19/11/0919 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
| 03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 02/04/092 April 2009 | VARYING SHARE RIGHTS AND NAMES |
| 20/01/0920 January 2009 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
| 28/02/0828 February 2008 | DIRECTOR AND SECRETARY APPOINTED HAZEL RIMMER |
| 28/02/0828 February 2008 | DIRECTOR APPOINTED PETER GORDON MALTBY |
| 08/10/078 October 2007 | DIRECTOR RESIGNED |
| 08/10/078 October 2007 | SECRETARY RESIGNED |
| 03/10/073 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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