CARDNISH ENGINEERING SERVICES LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
03/09/133 September 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
21/05/1321 May 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
09/05/139 May 2013 | APPLICATION FOR STRIKING-OFF |
19/04/1319 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/10/1219 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
20/02/1220 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
20/02/1220 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER LANGLEY / 12/02/2012 |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/03/1114 March 2011 | CERTIFICATE OF FACT - NAME CORRECTION FROM CARDNISY ENGINEERING SERVICES LTD TO CARDNISH ENGINEERING SERVICES LTD |
10/03/1110 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/03/1110 March 2011 | COMPANY NAME CHANGED BROOKSON (5589E) LIMITED CERTIFICATE ISSUED ON 10/03/11 |
08/03/118 March 2011 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 16 ORCHARD STREET WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 7EZ UNITED KINGDOM |
07/03/117 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER LANGLEY / 12/02/2011 |
28/01/1128 January 2011 | REGISTERED OFFICE CHANGED ON 28/01/2011 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/02/1012 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/07/0815 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
13/02/0813 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | DIRECTOR RESIGNED |
17/04/0717 April 2007 | NEW DIRECTOR APPOINTED |
14/04/0714 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
23/02/0723 February 2007 | S366A DISP HOLDING AGM 12/02/07 |
12/02/0712 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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