A & T ENGINEERING LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

11/03/1311 March 2013 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

01/03/131 March 2013 ORDER OF COURT TO WIND UP

View Document

21/09/1221 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/08/2012

View Document

10/05/1210 May 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

27/03/1227 March 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 56 HAMILTON SQUARE BIRKENHEAD WIRRAL CH41 5AS

View Document

22/02/1222 February 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009041,00009040

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/118 December 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR RITA-ELLEN JONES

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

28/01/0628 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0628 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 56 HAMILTON STREET BIRKENHEAD MERSEYSIDE CH41 5HZ

View Document

19/10/0419 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/12/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/10/9720 October 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 SECRETARY RESIGNED

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96 FROM: 9 ABBEY SQUARE CHESTER CH1 2HU

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/08/97

View Document

02/10/962 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 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