MALTBY ENGINEERING LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 STRUCK OFF AND DISSOLVED

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

27/10/1627 October 2016 ORDER OF COURT - RESTORATION

View Document

05/11/025 November 2002 STRUCK OFF AND DISSOLVED

View Document

23/07/0223 July 2002 FIRST GAZETTE

View Document

07/05/027 May 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/03/025 March 2002 RECEIVER CEASING TO ACT

View Document

25/09/0125 September 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/11/0014 November 2000 ADMINISTRATIVE RECEIVER'S REPORT

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: NEWMAN LANE ALTON HAMPSHIRE GU34 2QL

View Document

06/09/006 September 2000 APPOINTMENT OF RECEIVER/MANAGER

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/03/9813 March 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/03/9813 March 1998 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/9712 November 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 COMPANY NAME CHANGED MALTBY'S ENGINEERS LIMITED CERTIFICATE ISSUED ON 19/09/97

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 ALTER MEM AND ARTS 11/06/97

View Document

10/07/9710 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/977 July 1997 ALTER MEM AND ARTS 19/06/97

View Document

02/07/972 July 1997 REGISTERED OFFICE CHANGED ON 02/07/97 FROM: WESTCOURT COTTAGE BINSTED ROAD BINSTED ALTON HAMPSHIRE GU34 4NU

View Document

02/07/972 July 1997 REGISTERED OFFICE CHANGED ON 02/07/97 FROM: NEWMAN LANE ALTON HANTS GU34 2QL

View Document

29/06/9729 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 11/06/97

View Document

23/06/9723 June 1997 ALTER MEM AND ARTS 11/06/97

View Document

23/06/9723 June 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/06/9722 June 1997 AUDITOR'S RESIGNATION

View Document

16/06/9716 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9620 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

29/09/9629 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

29/12/9429 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9425 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

01/10/931 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 12/10/92; CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992 REGISTERED OFFICE CHANGED ON 21/10/92

View Document

16/09/9216 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 12/10/91; CHANGE OF MEMBERS

View Document

06/08/916 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

20/05/9120 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9022 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9022 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

09/02/909 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8913 December 1989 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 REGISTERED OFFICE CHANGED ON 07/09/89 FROM: HIGH STREET SELBORNE ALTON HANTS GU34 3LF

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/12/882 December 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

03/11/873 November 1987 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 REGISTERED OFFICE CHANGED ON 12/03/87 FROM: THE GARAGE SELBORNE HAMPSHIRE

View Document

20/02/8720 February 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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