IDE ENGINEERING LIMITED

Company Documents

DateDescription
17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 18 VENTNOR CLOSE EASTBOURNE EAST SUSSEX BN23 8EB

View Document

05/04/125 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000003,00008602:AMENDING FORM

View Document

25/08/1025 August 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000003

View Document

16/08/1016 August 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000003

View Document

13/08/1013 August 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000003

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC DAVID CLINTON / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/11/0826 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/12/0714 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 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