TME ENGINEERS LIMITED

Company Documents

DateDescription
15/03/0515 March 2005 ORDER OF COURT - DISSOLUTION VOID

View Document

26/05/0426 May 2004 DISSOLVED

View Document

26/02/0426 February 2004 RETURN OF FINAL MEETING RECEIVED

View Document

05/01/045 January 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/07/0316 July 2003 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

16/07/0316 July 2003 O/C REPLACEMENT OF LIQUIDATOR

View Document

30/06/0330 June 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/01/0316 January 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM:
PRICEWATERHOUSECOOPERS
31 GREAT GEORGE STREET
BRISTOL
BS1 5QD

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 STATEMENT OF AFFAIRS

View Document

18/01/0218 January 2002 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/01/0218 January 2002 APPOINTMENT OF LIQUIDATOR

View Document

04/01/024 January 2002 REGISTERED OFFICE CHANGED ON 04/01/02 FROM:
PRICEWTARHOUSECOOPERS
31 GREAT GEORGE STREET
BRISTOL
BS1 5QD

View Document

27/12/0127 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 ￯﾿ᄑ NC 10000/1246207
27/1

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 REGISTERED OFFICE CHANGED ON 24/12/01 FROM:
ENRON HOUSE 40 GROSVENOR PLACE
LONDON
SW1X 7AW

View Document

21/12/0121 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

03/09/013 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 COMPANY NAME CHANGED
TORPY M & E ENGINEERS LIMITED
CERTIFICATE ISSUED ON 20/08/01

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0030 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

27/05/0027 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0027 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0027 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 NEW SECRETARY APPOINTED

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 REGISTERED OFFICE CHANGED ON 28/01/00 FROM:
MERCHANTS HOUSE
26-28 REGENT STREET
CLIFTON
BRISTOL BS8 4HG

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 NC INC ALREADY ADJUSTED 25/10/99

View Document

01/11/991 November 1999 NC INC ALREADY ADJUSTED 05/09/97

View Document

29/10/9929 October 1999 ADOPT MEM AND ARTS 22/10/99

View Document

14/10/9914 October 1999 NC INC ALREADY ADJUSTED 06/10/99

View Document

14/10/9914 October 1999 ￯﾿ᄑ NC 1000/10000
06/10/

View Document

14/10/9914 October 1999 NC INC ALREADY ADJUSTED
06/10/99

View Document

14/10/9914 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/10/99

View Document

14/10/9914 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/10/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/09/981 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/988 April 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/04/98

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 SECRETARY RESIGNED

View Document

23/04/9723 April 1997 REGISTERED OFFICE CHANGED ON 23/04/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 COMPANY NAME CHANGED
BRIDGEDUNE LIMITED
CERTIFICATE ISSUED ON 23/04/97

View Document

31/01/9731 January 1997 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