SPECIALIST ENGINEERING SYSTEMS LIMITED

Company Documents

DateDescription
15/11/1815 November 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/08/1815 August 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

15/08/1715 August 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2

View Document

20/06/1720 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/06/178 June 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009051,00009231

View Document

20/01/1720 January 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/01/1720 January 2017 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM
ONE TEMPLE QUAY TEMPLE BACK EAST
BRISTOL
BS1 6DZ

View Document

16/12/1616 December 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM
UNIT 16, ASHCHURCH BUSINESS CENTRE ALEXANDRA WAY
ASHCHURCH
TEWKESBURY
GLOUCESTERSHIRE
GL20 8NB
ENGLAND

View Document

09/11/169 November 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059280920003

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM
UNIT 2C OLDBURY BUILDINGS
NORTHWAY LANE
TEWKESBURY
GLOUCESTERSHIRE
GL20 8JG

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM
UNIT 16 ASHCHURCH BUSINESS CENTRE
ALEXANDRA WAY
TEWKESBURY
GLOUCESTERSHIRE
GL20 8NB
ENGLAND

View Document

02/10/152 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM
UNIT 2C OLDBURY BUILDINGS
NORTHWAY LANE
TEWKESBURY
GLOUCESTERSHIRE
GL20 8JG

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, SECRETARY VALERIE POLLARD

View Document

16/09/1416 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

05/04/135 April 2013 01/03/13 STATEMENT OF CAPITAL GBP 100

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/09/1217 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/09/1128 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/11/1025 November 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/12/092 December 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR ABIGAIL POLLARD

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY SEAN TAYLOR

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED GEORGE HENRY POLLARD

View Document

24/06/0824 June 2008 SECRETARY APPOINTED VALERIE POLLARD

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

15/02/0815 February 2008 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/067 September 2006 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