ROY ENGINEERING LIMITED

Company Documents

DateDescription
04/05/104 May 2010 STRUCK OFF AND DISSOLVED

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR SUMAN ROY

View Document

02/05/092 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 SECRETARY RESIGNED AMITA ROY

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/09 FROM: SOUTH TEES BUSINESS CENTRE PUDDLERS ROAD MIDDLESBROUGH CLEVELAND TS6 6TL

View Document

30/04/0930 April 2009 DIRECTOR'S PARTICULARS SUMAN ROY

View Document

06/10/086 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/10/069 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/10/069 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: SOUTH TEES BUSINESS CENTRE PUDDLERS ROAD MIDDLESBROUGH TS6 6TL

View Document

09/10/069 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/10/03;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: 35 JORDAN ROAD GREENFORD MIDDLESEX UB6 7BU

View Document

25/05/0125 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM: 35 JORDAN ROAD GREENFORD MIDDLESEX UB6 7BU

View Document

24/09/9924 September 1999 Incorporation

View Document

24/09/9924 September 1999 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