SOUTHAM ENGINEERING LIMITED

Company Documents

DateDescription
04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM:
9/11 CLARENDON STREET
NOTTINGHAM
NG1 5HR

View Document

22/04/9822 April 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM:
FOXHALL LODGE
GREGORY BOULEVARD
NOTTINGHAM
NG7 6LH

View Document

27/10/9727 October 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/05/976 May 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/10/9621 October 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/04/9623 April 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/10/959 October 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/05/955 May 1995 REGISTERED OFFICE CHANGED ON 05/05/95 FROM:
206 DERBY ROAD
NOTTINGHAM
NG7 1NQ

View Document

10/04/9510 April 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

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 mortgage documents registered before 1 January 1995

View Document

18/10/9418 October 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/04/9422 April 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/11/933 November 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/05/9320 May 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/03/9329 March 1993 STATEMENT OF AFFAIRS

View Document

30/10/9230 October 1992 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/06/921 June 1992 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/12/9113 December 1991 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/05/913 May 1991 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/05/9030 May 1990 CERTIFICATE OF SPECIFIC PENALTY

View Document

08/05/908 May 1990 CERTIFICATE OF SPECIFIC PENALTY

View Document

04/05/904 May 1990 APPOINTMENT OF LIQUIDATOR

View Document

04/05/904 May 1990 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

04/05/904 May 1990 CERT OF APPT OF LIQUIDATOR

View Document

06/04/906 April 1990 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/04/906 April 1990 APPOINTMENT OF LIQUIDATOR

View Document

06/04/906 April 1990 REGISTERED OFFICE CHANGED ON 06/04/90 FROM:
OCCUPATION ROAD
SOUTH WITHAM
LINCOLNSHIRE
NG33 5PZ

View Document

21/11/8921 November 1989 DIRECTOR RESIGNED

View Document

24/05/8924 May 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/01/8920 January 1989 FIRST GAZETTE

View Document

13/08/8713 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8730 March 1987 REGISTERED OFFICE CHANGED ON 30/03/87 FROM:
KINGSWOOD HOUSE
PELHAM ROAD
NOTTINGHAM
NG5 1AP

View Document

20/03/8720 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8619 November 1986 COMPANY NAME CHANGED
CONTEMPORARY SYSTEMS DESIGN LIMI
TED
CERTIFICATE ISSUED ON 19/11/86

View Document

10/10/8610 October 1986 NEW SECRETARY APPOINTED

View Document

08/10/868 October 1986 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