SPECIALIST ENGINEERING CONTRACTS LIMITED

Company Documents

DateDescription
21/09/1321 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/06/1321 June 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

08/02/138 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/01/2013

View Document

04/09/124 September 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

04/09/124 September 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/08/1220 August 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM HIGHVIEW BUSINESS PARK THE BARRACKS OLD SCHOOL ROAD HOOK HAMPSHIRE RG27 9NL

View Document

24/07/1224 July 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/11/112 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/12/108 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD MCCARTHY / 24/10/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL MOTH / 24/10/2010

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON MICHAEL MOTH / 24/10/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL MOTH / 15/10/2009

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON MICHAEL MOTH / 15/10/2009

View Document

13/12/0913 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD MCCARTHY / 24/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL MOTH / 24/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCCARTHY / 27/06/2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS; AMEND

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: G OFFICE CHANGED 07/03/05 9 ADLINGTON COURT RISLEY WARRINGTON WA3 6PL

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/01/0511 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0415 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 DIV/TRANS PROP/SHARE 03/08/01

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 � NC 1000/100000 09/11/99

View Document

12/11/9912 November 1999 NC INC ALREADY ADJUSTED 09/11/99

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9610 December 1996 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/06/97

View Document

28/10/9628 October 1996 SECRETARY RESIGNED

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9624 October 1996 Incorporation

View Document


More Company Information