GAGE ENGINEERING LIMITED

Company Documents

DateDescription
09/04/149 April 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/03/1412 March 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

06/03/146 March 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM
PERSEVERANCE WORKS DEWSBURY ROAD
ELLAND
WEST YORKSHIRE
HX5 9AZ
ENGLAND

View Document

06/02/146 February 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDY PRIESTLEY

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CATT

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022691930006

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED LESLIE ARTHUR O'HARE

View Document

08/05/138 May 2013 PREVEXT FROM 31/03/2013 TO 18/04/2013

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/05/132 May 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

01/05/131 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/05/131 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM UNIT 6 POOLE HALL INDUSTRIAL ESTATE, ELLESMERE PORT WIRRAL CH66 1ST

View Document

05/03/135 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR ANDY PRIESTLEY

View Document

23/11/1223 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR CAMERON VARLEY

View Document

30/01/1230 January 2012 Annual return made up to 27 September 2011 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR CAMERON JOSEPH VARLEY

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

30/11/1030 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/12/091 December 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 DIRECTOR AND SECRETARY RESIGNED RAYMOND EVANS

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED NICK CATT

View Document

31/07/0931 July 2009 DIRECTOR RESIGNED ANTHONY ROYLANCE

View Document

30/07/0930 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/07/0930 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/07/0921 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/07/0921 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/07/0917 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/01/0916 January 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/10/0616 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/10/0514 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/10/0413 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/10/0319 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS; AMEND

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/10/00;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: UNIT 2 CANAL BRIDGE ENTERPRISE CENTRE MEADOW LANE ELLESMERE PORT L65 4EH

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9417 November 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/02/941 February 1994 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 REGISTERED OFFICE CHANGED ON 18/12/91 FROM: UNIT 2 CANAL BRIDGE ENTERPRISE CENTRE MEADOW LANE ELLESMERE PORT SOUTH WIRRAL

View Document

06/12/916 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/12/91

View Document

06/12/916 December 1991 REGISTERED OFFICE CHANGED ON 06/12/91

View Document

29/07/9129 July 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9023 October 1990 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

28/09/9028 September 1990 DIRECTOR RESIGNED

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

25/09/8925 September 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 REGISTERED OFFICE CHANGED ON 08/08/89 FROM: 12 EAGLE BROW LYMM CHESHIRE WA13 OLW

View Document

28/10/8828 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/07/888 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/888 July 1988 REGISTERED OFFICE CHANGED ON 08/07/88 FROM: G OFFICE CHANGED 08/07/88 12 EAGLE BROW LYMM CHESHIRE WA13 OLW

View Document

28/06/8828 June 1988 REGISTERED OFFICE CHANGED ON 28/06/88 FROM: G OFFICE CHANGED 28/06/88 124-128 CITY RD LONDON EC1V 2NJ

View Document

20/06/8820 June 1988 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