CZARNECKI ENGINEERING LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1222 May 2012 APPLICATION FOR STRIKING-OFF

View Document

26/02/1226 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 8 April 2011

View Document

27/02/1127 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 8 April 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAREK STEFAN CZARNECKI / 01/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HAZEL DAVINA MARION CZARNECKA / 01/10/2009

View Document

18/10/0918 October 2009 Annual accounts small company total exemption made up to 8 April 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 1 BOWYER WALK ASCOT BERKSHIRE SL5 8QS

View Document

06/03/096 March 2009 SECRETARY'S CHANGE OF PARTICULARS / HAZEL CZARNECKA / 01/01/2009

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 8 April 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/04/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/04/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 1 TITHE CLOSE VIRGINIA WATER SURREY GU25 4DJ

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/04/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/04/04

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 1 BOWYER WALK ASCOT BERKSHIRE SL5 8QS

View Document

23/02/0423 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/04/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/04/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/04/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/99

View Document

30/06/9930 June 1999 COMPANY NAME CHANGED D'ASIMAR REMOVAL COMPANY LIMITED CERTIFICATE ISSUED ON 01/07/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/98

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

28/03/9828 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/97

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED

View Document

28/01/9828 January 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM: 49 JERSEY ROAD HESTON MIDDLESEX TW5 0TR

View Document

09/06/959 June 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/95

View Document

09/06/959 June 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: 21 THIRKLEBY CLOSE SLOUGH BERKSHIRE SL1 3XY

View Document

08/02/958 February 1995 RETURN MADE UP TO 02/02/95; CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/04/94

View Document

28/03/9428 March 1994

View Document

28/03/9428 March 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/04/93

View Document

24/03/9324 March 1993

View Document

24/03/9324 March 1993 RETURN MADE UP TO 19/02/93; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/04/92

View Document

16/11/9216 November 1992 REGISTERED OFFICE CHANGED ON 16/11/92 FROM: 49 JERSEY ROAD HESTON HOUNSLOW TW5 0TR

View Document

16/04/9216 April 1992 RETURN MADE UP TO 19/02/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992

View Document

25/06/9125 June 1991

View Document

25/06/9125 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/04/91

View Document

25/06/9125 June 1991 EXEMPTION FROM APPOINTING AUDITORS 14/06/91

View Document

25/06/9125 June 1991 RETURN MADE UP TO 08/04/91; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 08/04

View Document

07/03/907 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9019 February 1990 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