COMMISSIONING ENGINEERS LIMITED

Company Documents

DateDescription
04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM BURTON SWEET CORPORATE RECOVERY 3 COLLEGE COURT COLLEGE HILL SHREWSBURY SY1 1LS

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/09 FROM: GISTERED OFFICE CHANGED ON 14/08/2009 FROM 3 COLLEGE COURT COLLEGE HILL SHREWSBURY SY1 1LS

View Document

28/06/0728 June 2007 APPOINTMENT OF LIQUIDATOR

View Document

28/06/0728 June 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

23/02/0723 February 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/08/068 August 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/02/0623 February 2006 O/C - REPLACEMENT ADMINISTRATOR

View Document

05/08/055 August 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/08/055 August 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: G OFFICE CHANGED 25/04/05 C/O BN JACKSON NORTON THE OLD GRAMMAR SCHOOL SCHOOL GARDENS CASTLE GATES SHREWSBURY SHROPSHIRE SY1 2AJ

View Document

29/09/0429 September 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: G OFFICE CHANGED 26/03/04 PROSPECT LODGE BELLE VUE SHREWSBURY SHROPSHIRE SY3 7NR

View Document

04/03/044 March 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/09/0317 September 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/02/033 February 2003 NOTICE OF ADMINISTRATION ORDER

View Document

03/02/033 February 2003 ADVANCE NOTICE OF ADMIN ORDER

View Document

15/10/0215 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 28/02/99; CHANGE OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/12/988 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 RETURN MADE UP TO 28/02/98; CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/03/967 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/02/9527 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9527 February 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/03/943 March 1994

View Document

03/03/943 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/04/9316 April 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/04/927 April 1992

View Document

07/04/927 April 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 � SR 10000@1 30/01/91

View Document

10/02/9210 February 1992 10000 �1 28/12/90

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/11/915 November 1991

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9122 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991

View Document

07/09/907 September 1990 ALTER MEM AND ARTS 09/08/90

View Document

21/06/9021 June 1990 REGISTERED OFFICE CHANGED ON 21/06/90 FROM: G OFFICE CHANGED 21/06/90 LUDWORTH ST. GEORGES ST SHREWSBURY SY3 8QA

View Document

15/11/8915 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 SECRETARY RESIGNED

View Document

11/09/8911 September 1989 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