MADDON ENGINEERING LIMITED

Company Documents

DateDescription
08/06/998 June 1999 RECEIVER CEASING TO ACT

View Document

07/06/997 June 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/02/9923 February 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/01/989 January 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/02/9717 February 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/01/9611 January 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/02/9528 February 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

01/02/941 February 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93 FROM: 19,HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1QW

View Document

14/06/9314 June 1993 ADMINISTRATIVE RECEIVER'S REPORT

View Document

11/03/9311 March 1993 STATEMENT OF AFFAIRS

View Document

03/02/933 February 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

26/01/9326 January 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

06/01/936 January 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

30/07/9230 July 1992 RETURN MADE UP TO 09/07/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/03/9219 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9219 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9115 August 1991 RETURN MADE UP TO 09/07/91; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/10/902 October 1990 COMPANY NAME CHANGED POWERDIGIT LIMITED CERTIFICATE ISSUED ON 03/10/90

View Document

01/10/901 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/901 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9026 September 1990 ALTER MEM AND ARTS 13/09/90

View Document

26/09/9026 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9025 September 1990 REGISTERED OFFICE CHANGED ON 25/09/90 FROM: 2, BACHES STREET LONDON N1 6UB

View Document

16/08/9016 August 1990 ADOPT MEM AND ARTS 09/07/90

View Document

09/07/909 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information