MARKHAM ENGINEERING LIMITED

Company Documents

DateDescription
18/12/2018 December 2020 O/C RESTORATION - PREV IN LIQ CVL

View Document

01/07/101 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/04/101 April 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/11/0826 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2008

View Document

05/06/085 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2008

View Document

02/06/082 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2008

View Document

29/11/0729 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/06/077 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/06/077 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: CLAREVILLE HOUSE 26-27 OXENDON STREET LONDON SW1Y 4EP

View Document

21/12/0621 December 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/12/0621 December 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/05/0631 May 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/11/0523 November 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/11/0418 November 2004 ADMINISTRATION TO CVL

View Document

01/06/041 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 RESULT OF MEETING OF CREDITORS

View Document

04/02/044 February 2004 CERTIFICATE OF CONSTITUTION

View Document

20/01/0420 January 2004 STATEMENT OF PROPOSALS

View Document

13/01/0413 January 2004 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 235 OLD MARYLEBONE RD LONDON NW1 5QT

View Document

28/11/0328 November 2003 APPOINTMENT OF ADMINISTRATOR

View Document

02/07/032 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

02/08/022 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9825 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 NC INC ALREADY ADJUSTED 01/10/97

View Document

23/12/9723 December 1997 £ NC 10000/25000 01/10/

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/08/9614 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9614 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9631 July 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/08/9115 August 1991 NC INC ALREADY ADJUSTED 08/07/91

View Document

15/08/9115 August 1991 9000 08/07/91

View Document

15/08/9115 August 1991 £ NC 1000/10000 08/07/

View Document

02/07/912 July 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/06/906 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/8920 February 1989 ALTER MEM AND ARTS 171088

View Document

14/12/8814 December 1988 REGISTERED OFFICE CHANGED ON 14/12/88 FROM: 8 WESTWAY CENTRE 69 ST MARK'S RD LONDON W10 6JG

View Document

14/12/8814 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/8830 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/8830 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8817 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/8817 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information