ENGRAVAMET LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/2010 March 2020 APPLICATION FOR STRIKING-OFF

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR STÉPHANE GODONAISE

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURT

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FARKAS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/11/147 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

20/11/1320 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

09/11/129 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/11/1115 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/11/1029 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE NEWMAN

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE NEWMAN / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER BURT / 27/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

09/06/099 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY STEPHANIE NEWMAN

View Document

06/01/096 January 2009 SECRETARY APPOINTED CHRISTOPHER GEORGE FARKAS

View Document

30/12/0830 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

23/11/0623 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

01/10/021 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

02/07/992 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/08/98

View Document

02/07/992 July 1999 S366A DISP HOLDING AGM 28/06/99

View Document

02/07/992 July 1999 S386 DISP APP AUDS 28/06/99

View Document

06/11/986 November 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/977 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/977 January 1997 NEW SECRETARY APPOINTED

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

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

View Document

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

View Document

14/12/9414 December 1994 RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9312 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9312 December 1993 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

19/03/9119 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/11/9016 November 1990 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/05/898 May 1989 REGISTERED OFFICE CHANGED ON 08/05/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/05/898 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 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