IENG LTD

Company Documents

DateDescription
05/06/185 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1820 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/188 March 2018 APPLICATION FOR STRIKING-OFF

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/04/1510 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BURGESS

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED PATRICIA LAI CHING BURGESS-HO

View Document

05/04/135 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

04/11/104 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLIN BURGESS / 16/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/08 FROM: GISTERED OFFICE CHANGED ON 27/06/2008 FROM 18 EXMOUTH STREET CHELTENHAM GLOS GL53 7NS ENGLAND

View Document

27/06/0827 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0827 June 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/08 FROM: GISTERED OFFICE CHANGED ON 27/06/2008 FROM JOHN BURGESS, 53 GT. NORWOOD ST. CHELTENHAM GLOS GL50 2BQ

View Document

16/03/0716 March 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