LAW-DENIS ENGINEERING LIMITED

Company Documents

DateDescription
04/10/124 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/07/124 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/06/2012:LIQ. CASE NO.3

View Document

04/07/124 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.3

View Document

01/02/121 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2012:LIQ. CASE NO.3

View Document

11/08/1111 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2011:LIQ. CASE NO.3

View Document

03/05/113 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.3:IP NO.00008772,00009466

View Document

18/02/1118 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2011:LIQ. CASE NO.3

View Document

27/04/1027 April 2010 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE:LIQ. CASE NO.3

View Document

21/01/1021 January 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.3:IP NO.00009466,00008772

View Document

21/01/1021 January 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/01/2010:LIQ. CASE NO.2

View Document

05/01/105 January 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.2

View Document

11/12/0911 December 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3

View Document

08/12/098 December 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

16/11/0916 November 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00009466,00008772

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM FENGATE POINT FENGATE PETERBOROUGH CAMBRIDGESHIRE PE1 5PE UNITED KINGDOM

View Document

12/11/0912 November 2009 ENDING OF MORATORIA:LIQ. CASE NO.1

View Document

03/11/093 November 2009 SECRETARY APPOINTED RICHARD JOHN WILLIS

View Document

22/10/0922 October 2009 COMMENCEMENT OF MORATORIUM:LIQ. CASE NO.1:IP NO.00008772

View Document

21/10/0921 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/10/0921 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/07/093 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DIRECTOR'S PARTICULARS MARK TEMPLE

View Document

05/06/095 June 2009 DIRECTOR RESIGNED JAMES COLLINS

View Document

05/06/095 June 2009 DIRECTOR RESIGNED ALEX COLLINS

View Document

19/05/0919 May 2009 PREVEXT FROM 13/12/2008 TO 31/12/2008

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MARTIN WOOD

View Document

07/04/097 April 2009 Appointment Terminate, Director And Secretary Peter Stephen Foster Logged Form

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/09 FROM: MILLSTREAM WORKS STATION ROAD WICKWAR WOTTON UNDER EDGE GLOS GL12 8NB

View Document

16/09/0816 September 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/12/07

View Document

01/09/081 September 2008 PREVSHO FROM 31/12/2007 TO 13/12/2007

View Document

09/01/089 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NC INC ALREADY ADJUSTED 05/10/07

View Document

08/01/088 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/07/058 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/06/969 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM: LAVENHAM ROAD THE BEECHES INDUSTRIAL ESTATE YATE BRISTOL BS17 5QX

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/06/955 June 1995

View Document

05/06/955 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/07/9428 July 1994

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/02/9417 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9313 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/07/935 July 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993

View Document

28/06/9328 June 1993

View Document

28/06/9328 June 1993

View Document

28/06/9328 June 1993

View Document

28/06/9328 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/03/9315 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/9315 March 1993

View Document

21/12/9221 December 1992

View Document

21/12/9221 December 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/08/9129 August 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/01/913 January 1991 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991

View Document

04/12/904 December 1990 DIRECTOR RESIGNED

View Document

31/07/9031 July 1990 NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 NEW DIRECTOR APPOINTED

View Document

21/06/8921 June 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/11/8824 November 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 WD 14/07/88 AD 07/06/88--------- � SI 50000@1=50000 � IC 150000/200000

View Document

19/08/8819 August 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/06/88

View Document

19/08/8819 August 1988 � NC 150000/200000

View Document

30/10/8730 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

15/09/8715 September 1987 NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

18/07/7218 July 1972 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/07/72

View Document

17/05/7217 May 1972 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