AYNE ENGINEERS LIMITED

Company Documents

DateDescription
03/09/123 September 2012 ORDER OF COURT TO WIND UP

View Document

02/06/112 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE IAN HARLING / 01/02/2010

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE HARLING / 01/02/2010

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM CAVENDISH HOUSE CLARKE STREET POULTON LE FYLDE FY6 8JW

View Document

07/05/107 May 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

12/06/0912 June 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/04/085 April 2008 RETURN MADE UP TO 08/03/08; NO CHANGE OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03 FROM: G OFFICE CHANGED 18/04/03 348/350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0220 March 2002 COMPANY NAME CHANGED BANGHAM ENGINEERING LIMITED CERTIFICATE ISSUED ON 20/03/02

View Document

08/03/028 March 2002 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