HORIZON PROJECT ENGINEERS LTD

Company Documents

DateDescription
20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM
84 MERTON WAY
WEST MOLESEY
SURREY
KT8 1PQ

View Document

16/11/1716 November 2017 SPECIAL RESOLUTION TO WIND UP

View Document

16/11/1716 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/11/1716 November 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 01/04/14 STATEMENT OF CAPITAL GBP 11

View Document

17/07/1417 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 01/04/13 STATEMENT OF CAPITAL GBP 10

View Document

28/05/1328 May 2013 CHANGE PERSON AS SECRETARY

View Document

27/05/1327 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MS MIAO WANG / 15/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM
C/O 84 MERTON WAY
84 MERTON WAY
WEST MOLESEY
SURREY
KT8 1PQ
UNITED KINGDOM

View Document

17/07/1217 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/10/119 October 2011 REGISTERED OFFICE CHANGED ON 09/10/2011 FROM
100 VICTOR ROAD
TEDDINGTON
MIDDLESEX
TW11 8SS
UK

View Document

09/10/119 October 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

09/10/119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD PHILIP LOUIS DAWES / 01/07/2011

View Document

09/10/119 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MS MIAO WANG / 01/07/2011

View Document

28/11/1028 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD PHILIP LOUIS DAWES / 17/07/2010

View Document

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

View Document

24/08/0924 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 APPOINTMENT TERMINATED SECRETARY EDITH FUTCHER

View Document

07/06/097 June 2009 SECRETARY APPOINTED MS MIAO WANG

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/08 FROM: GISTERED OFFICE CHANGED ON 14/08/2008 FROM 100 VICTOR ROAD TEDDINGTON MIDDLESEX TW11 8SS UNITED KINGDOM

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/08 FROM: GISTERED OFFICE CHANGED ON 14/08/2008 FROM 1 DENEWULF CLOSE BISHOPS WALTHAM SO321GZ

View Document

14/08/0814 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD DAWES / 13/08/2008

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 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