MIGRATIONS ENGINEERING LTD

Company Documents

DateDescription
14/04/1814 April 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/03/1813 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/186 March 2018 APPLICATION FOR STRIKING-OFF

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

18/12/1718 December 2017 PREVSHO FROM 31/08/2018 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM
57A OXFORD ROAD SOUTH OXFORD ROAD SOUTH
LONDON
W4 3DD
ENGLAND

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM
33 ESSEX ROAD ESSEX ROAD
ACTON
LONDON
W3 9JA

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM
FIRST FLOOR 5 DOOLITTLE YARD
FROGHALL ROAD
AMPTHILL
BEDFORDSHIRE
MK45 2NW

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/09/1421 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM
610 LAVAL HOUSE
EALING ROAD
BRENTFORD
MIDDLESEX
TW8 0GQ
ENGLAND

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM
47 LINK ROAD
HEREFORD
HR1 1BG
ENGLAND

View Document

14/08/1314 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 COMPANY NAME CHANGED DAVE CONSULTANCY LTD CERTIFICATE ISSUED ON 23/05/12

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

09/08/109 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • T.L.S. DESIGN LIMITED


  • 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