CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

09/11/239 November 2023 Application to strike the company off the register

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

19/04/2319 April 2023 Appointment of Mr Nicholas Kasmir as a director on 2023-04-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/10/223 October 2022 Director's details changed for David Phillips on 2022-09-02

View Document

03/10/223 October 2022 Director's details changed for Mr Colin Blair on 2022-09-02

View Document

03/10/223 October 2022 Director's details changed for David Phillips on 2022-10-03

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

26/10/2126 October 2021 Appointment of Mrs Anna Maughan as a secretary on 2021-10-22

View Document

25/10/2125 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

29/07/1529 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM
UNIT E2 FIRST FLOOR SUITE BOUNDARY COURT
WILLOW FARM BUSINESS PARK
CASTLE DONINGTON
DERBYSHIRE
DE74 2NN

View Document

12/08/1412 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/07/1325 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN WILTON / 30/04/2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADRIAN BLUNDEN / 30/04/2011

View Document

11/08/1111 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/07/1030 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/11/0916 November 2009 Annual return made up to 17 July 2009 with full list of shareholders

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM
NORTHDOWN HOUSE, ASHFORD ROAD
HARRIETSHAM
MAIDSTONE
KENT
ME17 1QW

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL HEAPS

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW QUINN

View Document

17/07/0817 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0631 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM:
NORTHDOWN HOUSE
ASHFORD ROAD HARRIETSHAM
MAIDSTONE
KENT ME17 1BW

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/08/0227 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 COMPANY NAME CHANGED
CET GROUP LIMITED
CERTIFICATE ISSUED ON 31/07/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/01/0010 January 2000 COMPANY NAME CHANGED
CET FLEXITEC LIMITED
CERTIFICATE ISSUED ON 07/01/00

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

20/03/9920 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/995 February 1999 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/02/9816 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/12/9716 December 1997 REGISTERED OFFICE CHANGED ON 16/12/97 FROM:
COMMISIONERS ROAD
STROOD
KENT
M62 4EB

View Document

21/10/9721 October 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED

View Document

28/10/9628 October 1996 SECRETARY RESIGNED

View Document

20/08/9620 August 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 NEW SECRETARY APPOINTED

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

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

View Document

18/12/9418 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/11/9410 November 1994 RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS

View Document

26/02/9426 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/08/9214 August 1992 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/9224 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 COMPANY NAME CHANGED
N.D.T. FLEXITEC LTD
CERTIFICATE ISSUED ON 01/07/91

View Document

02/05/912 May 1991 NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 DIRECTOR RESIGNED

View Document

04/04/914 April 1991 NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/909 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9025 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/902 August 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/07/904 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED

View Document

01/03/891 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/03/891 March 1989 NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 WD 14/02/89 AD 06/01/89---------
￯﾿ᄑ SI 1000@1=1000
￯﾿ᄑ IC 2/1002

View Document

17/02/8917 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/889 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 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