UNDERDOWN ENGINEERING LIMITED

Company Documents

DateDescription
18/12/1218 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1224 August 2012 APPLICATION FOR STRIKING-OFF

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

14/05/1014 May 2010 CERTIFICATE OF FACT - NAME CORRECTION FROM UNDERTOWN ENGINEERING LIMITED TO UNDERDOWN ENGINEERING LIMITED

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 COMPANY NAME CHANGED TOP LINE 0307167 LIMITED
CERTIFICATE ISSUED ON 21/04/10

View Document

21/04/1021 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/101 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM
154 ROTHLEY ROAD
MOUNTSORREL
LOUGHBOROUGH
LEICESTERSHIRE
LE12 7JX
ENGLAND

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM
19 WOLFSCOTE DALE
CHURCH GRESLEY
SWADLINCOTE
DERBYSHIRE
DE11 9RS
ENGLAND

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER UNDERDOWN / 01/04/2010

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY TOP LINE SECRETARIES LTD

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM
45 MULLEIN ROAD
BICESTER
OXFORDSHIRE
OX26 3WX

View Document

10/02/1010 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM
11 UNDERDOWN AVENUE
CHATHAM
KENT
ME4 5XR

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM:
45 MULLEIN ROAD, BURE PARK
BICESTER
OXON
OX26 3WX

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 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