THE ENGINEERS NETWORK LIMITED

Company Documents

DateDescription
04/03/134 March 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

07/02/137 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/137 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/02/137 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM
VERNA HOUSE 9 BICESTER ROAD
AYLESBURY
BUCKS
HP19 9AG

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT CRABTREE

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT CRABTREE

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1213 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/1024 April 2010 DISS40 (DISS40(SOAD))

View Document

23/04/1023 April 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW RUSSELL / 05/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICTOR CRABTREE / 05/10/2009

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM
NUMBER 5 THE BUSINESS QUARTER
ECO PARK ROAD
LUDLOW
SHROPSHIRE
SY8 1FD

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT RUSSELL

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED MARK ANDREW RUSSELL

View Document

07/08/087 August 2008 DIRECTOR APPOINTED ROBERT MICHAEL LIMPENNY RUSSELL

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM
C/O DRE & CO
WYLCWM PLACE, KNIGHTON
POWYS
LD7 1AE

View Document

04/03/084 March 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 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