SAVCON ENGINEERING LIMITED

Company Documents

DateDescription
17/06/1317 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2013

View Document

18/04/1318 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2013

View Document

31/01/1331 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2012

View Document

14/05/1214 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2012:LIQ. CASE NO.2

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 4 JURY STREET WARWICK CV34 4EW

View Document

04/05/114 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00008559,00009602

View Document

07/04/117 April 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009602,00008559

View Document

17/11/1017 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/10/2010:LIQ. CASE NO.1

View Document

13/09/1013 September 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

13/05/1013 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/05/2010:LIQ. CASE NO.1

View Document

27/11/0927 November 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM BEECHAM BUILDINGS ATHERSTONE INDUSTRIAL ESTATE STRATFORD UPON AVON WARWICKSHIRE CV37 8DX

View Document

13/10/0913 October 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009602,00008559

View Document

22/09/0922 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 24/05/06

View Document

02/05/062 May 2006 VARY SHARE RIGHTS/NAME 27/05/05 ADOPT MEMORANDUM 27/05/05

View Document

14/09/0514 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/0425 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 � IC 4168/4124 17/02/04 � SR 44@1=44

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 � IC 4584/4168 19/12/01 � SR 416@1=416

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0118 January 2001 � IC 5000/4584 22/12/00 � SR 416@1=416

View Document

18/01/0118 January 2001 ADOPT MEM AND ARTS 22/12/00

View Document

18/01/0118 January 2001 ADOPT MEM AND ARTS 22/12/00 208 SHARES AT �1 BY 2 22/12/00

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/12/9611 December 1996 SECRETARY RESIGNED

View Document

11/12/9611 December 1996 NEW SECRETARY APPOINTED

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/06/965 June 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/05/9427 May 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9427 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9425 May 1994 S366A DISP HOLDING AGM 17/05/94 S252 DISP LAYING ACC 17/05/94 S386 DISP APP AUDS 17/05/94

View Document

22/07/9322 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9325 May 1993 RETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/09/921 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/09/921 September 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

12/09/9012 September 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/09/8918 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/09/8918 September 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

23/11/8723 November 1987 REGISTERED OFFICE CHANGED ON 23/11/87 FROM: G OFFICE CHANGED 23/11/87 CRANFIELD LUDDINGTON ROAD STRATFORD ON AVON

View Document

01/11/871 November 1987 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

08/09/878 September 1987 FIRST GAZETTE

View Document

31/07/7831 July 1978 ALLOTMENT OF SHARES

View Document

05/05/785 May 1978 CERTIFICATE OF INCORPORATION

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