ARDETH ENGINEERING LIMITED

Company Documents

DateDescription
18/02/2018 February 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/12/2019:LIQ. CASE NO.3

View Document

25/02/1925 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/12/2018:LIQ. CASE NO.3

View Document

27/02/1827 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/12/2017:LIQ. CASE NO.3

View Document

24/02/1724 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2016

View Document

24/02/1724 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2016

View Document

01/03/161 March 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2015

View Document

19/01/1519 January 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/12/2014

View Document

07/01/157 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/12/1419 December 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/08/2014

View Document

17/12/1417 December 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

21/05/1421 May 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

09/04/149 April 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/03/1412 March 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

20/02/1420 February 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM DEWSBURY ROAD ELLAND WEST YORKSHIRE HX5 9AZ

View Document

06/02/146 February 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDY PRIESTLEY

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CATT

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012058880016

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED LESLIE ARTHUR O'HARE

View Document

02/05/132 May 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR ANDY PRIESTLEY

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/12/127 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR CAMERON VARLEY

View Document

23/12/1123 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR CAMERON JOSEPH VARLEY

View Document

14/12/1014 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/01/105 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY KATHRYN WOODS

View Document

05/08/095 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

10/12/0810 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN WOODS / 10/12/2008

View Document

10/10/0810 October 2008 AUDITOR'S RESIGNATION

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

29/05/0829 May 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

08/05/088 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/089 April 2008 ARTICLES OF ASSOCIATION

View Document

09/04/089 April 2008 ALTER ARTICLES 11/03/2008

View Document

09/04/089 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR GERARD FALLON

View Document

28/03/0828 March 2008 SECRETARY APPOINTED KATHRYN LOUISE WOODS

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED NICHOLAS WILLIAM CATT

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEITH TAYLOR

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID TAYLOR

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

12/12/0712 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06

View Document

23/04/0723 April 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/11/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

29/07/0429 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/04/0426 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 AUDITOR'S RESIGNATION

View Document

03/03/043 March 2004 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

09/03/039 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

04/07/984 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9717 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

11/04/9611 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

07/02/927 February 1992 DIRECTOR RESIGNED

View Document

08/01/928 January 1992 RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9115 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9115 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9115 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

22/05/9122 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9111 January 1991 RETURN MADE UP TO 05/12/90; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/09/9026 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

12/12/8912 December 1989 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

08/08/888 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/881 July 1988 ALTER MEM AND ARTS 310588

View Document

08/12/878 December 1987 RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

24/10/8724 October 1987 NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

27/01/8727 January 1987 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

03/04/753 April 1975 CERTIFICATE OF 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