PRETAN ENGINEERING LIMITED

Company Documents

DateDescription
09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

10/09/1410 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/09/1410 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

10/09/1410 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/09/1410 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/09/1410 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/08/144 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

03/03/143 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/08/121 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/07/1128 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED NOEL TIMOTHY MURPHY

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG WRIGHT

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/08/104 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NOEL TIMOTHY MURPHY / 04/02/2010

View Document

03/08/093 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 SECRETARY'S CHANGE OF PARTICULARS / NOEL MURPHY / 15/07/2009

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/07/0830 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0830 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM
C/O EXCEPTION GROUP LTD 32 HARRIS ROAD
PORTE MARSH INDUSTRIAL ESTATE
CALNE
WILTSHIRE
SN11 9PT

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM
., C/O EXCEPTION GROUP LTD
ALEXANDRA WAY ASHCHURCH
BUSINESS CENTRE TEWKESBURY
GLOUCESTERSHIRE
GL20 8NB

View Document

15/09/0715 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM:
C/O EXECPTION GROUP LTD
ALEXANDRA WAY ASH CHURCH
BUSINESS CENTRE TEWKESBURY
GLOUCESTERSHIRE GL20 8NB

View Document

21/08/0621 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM:
C/O DDI EUROPE LIMITED
ALEXANDRA WAY ASHCHURCH BUSINESS
CENTRE TEWKESBURY
GLOUCESTERSHIRE GL20 8NB

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM:
C/O DDI EUROPE LTD
ALEXANDRA WAY ASHCHURCH BUSINESS
CENTRE TEWKESBURY
GLOUCESTERSHIRE GL20 8NB

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 AUDITOR'S RESIGNATION

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/026 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM:
GREEN LANE BUSINESS PARK
GREEN LANE
TEWKESBURY
GLOUCESTERSHIRE GL20 8DN

View Document

07/08/027 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 AUDITOR'S RESIGNATION

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/12/993 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9921 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM:
GREEN LANE BUSINESS PARK
GREEN LANE
TEWKESBURY
GLOUCESTERSHIRE GL20 8DN

View Document

10/09/9910 September 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

17/08/9917 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM:
GREEN LANE
TEWKESBURY
GLOUCESTERSHIRE GL20 8EZ

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM:
PO BOX 386
62 PARK ROAD
WOKING
SURREY GU22 7GB

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM:
HIGH STREET
CHESHUNT
WALTHAM CROSS
HERTFORDSHIRE EN8 0BU

View Document

07/08/977 August 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9712 February 1997 ADOPT MEM AND ARTS 21/01/97

View Document

31/01/9731 January 1997 REGISTERED OFFICE CHANGED ON 31/01/97 FROM:
21-23,HARRIS ROAD
PORTEMARSH IND.EST.
CALNE
WILTSHIRE SN11 9BE

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 NEW SECRETARY APPOINTED

View Document

30/01/9730 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/08/963 August 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

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

01/01/951 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

09/08/949 August 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/11/9325 November 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

26/09/9226 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9125 November 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 REGISTERED OFFICE CHANGED ON 25/11/91

View Document

16/08/9116 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

01/06/911 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 REGISTERED OFFICE CHANGED ON 18/12/90 FROM:
9 HARRIS ROAD,
PORTE MARSH INDUSTRIAL ESTATE,
CALNE,
WILTSHIRE SN11 9PT

View Document

14/08/9014 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/908 August 1990 REGISTERED OFFICE CHANGED ON 08/08/90 FROM:
UNIT 10
BEANACRE ROAD INDUSTRIAL ESTATE
MELKSHAM
WILTSHIRE

View Document

08/08/908 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/893 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/8925 July 1989 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