ALAN AUSTIN & SON (ENGINEERS) LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

07/07/157 July 2015 ORDER OF COURT - RESTORATION

View Document

19/09/9519 September 1995 STRUCK OFF AND DISSOLVED

View Document

30/05/9530 May 1995 FIRST GAZETTE

View Document

16/01/9516 January 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/01/959 January 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/12/9414 December 1994 RECEIVER CEASING TO ACT

View Document

07/12/937 December 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/04/935 April 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/03/925 March 1992 ADMINISTRATIVE RECEIVER'S REPORT

View Document

20/12/9120 December 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

16/12/9116 December 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

04/12/914 December 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91 FROM: CROFT STREET BURSLEM STOKE-ON-TRENT ST6 3BG

View Document

28/07/9128 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/05/9124 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/04/9018 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/05/871 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/871 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/8612 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8625 November 1986 REGISTERED OFFICE CHANGED ON 25/11/86 FROM: LUKE STREET WORKS LUKE STREET MIDDLEPORT STOKE-ON-TRENT

View Document

25/11/8625 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/11/8625 November 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 PARTICULARS OF MORTGAGE/CHARGE

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