THE ENGINE BAY LTD.
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
20/04/1720 April 2017 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
20/01/1720 January 2017 | ORDER OF COURT - EARLY DISSOLUTION |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM UNIT 7A FLOWERHILL INDUSTRIAL ESTATE FLOWERHILL STREET AIRDRIE ML6 6BH |
29/03/1629 March 2016 | EXTRAORDINARY RESOLUTION TO WIND UP |
08/03/168 March 2016 | FIRST GAZETTE |
16/02/1516 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/03/125 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
23/01/1123 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
26/03/1026 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE THOMAS GORMAN / 01/10/2009 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
21/07/0921 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN HASSELL / 16/07/2009 |
13/03/0913 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
01/03/071 March 2007 | NEW DIRECTOR APPOINTED |
01/03/071 March 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
01/03/071 March 2007 | NEW SECRETARY APPOINTED |
15/02/0715 February 2007 | DIRECTOR RESIGNED |
15/02/0715 February 2007 | DIRECTOR RESIGNED |
15/02/0715 February 2007 | SECRETARY RESIGNED |
02/02/072 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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