ESE ENGINEERING LIMITED

Company Documents

DateDescription
03/08/143 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/08/141 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/08/141 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/04/1428 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

14/08/1314 August 2013 DISS40 (DISS40(SOAD))

View Document

13/08/1313 August 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/06/1219 June 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAMELA ANN REGAN / 31/03/2011

View Document

08/06/118 June 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ALAN SAUNDERS / 24/03/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAMELA ANN REGAN / 24/03/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA REGAN / 14/04/2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: G OFFICE CHANGED 01/03/06 10 MARLBOROUGH STREET FARINGDON OXFORDSHIRE SN7 7JP

View Document

23/07/0523 July 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/06/0417 June 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 30/04/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01 FROM: G OFFICE CHANGED 16/03/01 1 WESTMINSTER WAY OXFORD OXFORDSHIRE OX2 0PZ

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: G OFFICE CHANGED 08/11/99 30/31 BARTON ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 3LD

View Document

08/11/998 November 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 28/02/00

View Document

27/09/9927 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9928 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9914 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information