LEAN SIX SIGMA ENGINEERING LIMITED

Company Documents

DateDescription
08/12/148 December 2014 ORDER OF COURT TO WIND UP

View Document

21/11/1421 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

28/03/1428 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

16/04/1316 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1227 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CUNNINGHAM / 22/09/2011

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM APARTMENT 1 32 PARK DALE WEST PARK DALE TETTENHALL WOLVERHAMPTON WEST MIDLANDS WV1 4TE UNITED KINGDOM

View Document

20/04/1120 April 2011 DISS40 (DISS40(SOAD))

View Document

19/04/1119 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM

View Document

06/04/106 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/09/0911 September 2009 COMPANY NAME CHANGED SIX SIGMA ENGINEERING LIMITED CERTIFICATE ISSUED ON 13/09/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM 3RD FLOOR, MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

04/04/084 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 02/04/2008

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 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