ADDINGHAM ENGINEERS LIMITED

Company Documents

DateDescription
01/12/091 December 2009 FIRST GAZETTE

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY MIGPENA KOLEVA

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: GISTERED OFFICE CHANGED ON 26/01/2009 FROM 24 LEALAND ROAD LONDON N15 6JS

View Document

15/05/0815 May 2008 31/12/06 PARTIAL EXEMPTION

View Document

07/02/087 February 2008 RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS

View Document

21/01/0721 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: G OFFICE CHANGED 18/02/05 375A GREEN LANES PALMERS GREEN LONDON N13 4TY

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0417 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0126 June 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: G OFFICE CHANGED 01/06/01 22A DOWNHILLS PARK ROAD LONDON N17 6PG

View Document

22/05/0122 May 2001 FIRST GAZETTE

View Document

15/02/0015 February 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED

View Document

28/01/9928 January 1999 REGISTERED OFFICE CHANGED ON 28/01/99 FROM: G OFFICE CHANGED 28/01/99 SUITE 21403 72 NEW BOND STREET LONDON W1Y 9DD

View Document

01/12/981 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/981 December 1998 Incorporation

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