EARBY LIGHT ENGINEERS LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

27/01/2227 January 2022 Compulsory strike-off action has been suspended

View Document

27/01/2227 January 2022 Compulsory strike-off action has been suspended

View Document

18/01/1618 January 2016 ORDER OF COURT - RESTORATION

View Document

06/02/076 February 2007 STRUCK OFF AND DISSOLVED

View Document

24/10/0624 October 2006 FIRST GAZETTE

View Document

30/01/0630 January 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/12/057 December 2005 RECEIVER CEASING TO ACT

View Document

03/02/053 February 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/05/0413 May 2004 RECEIVER CEASING TO ACT

View Document

28/01/0428 January 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/02/0311 February 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM:
P O BOX 55
1 SURREY STREET
LONDON
WC2R 2NT

View Document

20/02/0220 February 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/02/0122 February 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

03/04/003 April 2000 ADMINISTRATIVE RECEIVER'S REPORT

View Document

03/04/003 April 2000 FORM 3.2 - STATEMENT OF AFFAIRS

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM:
2650 KINGS COURT
THE CRESCENT
BIRMINGHAM BUSINESS PARK
BIRMINGHAM B37 7YE

View Document

12/01/0012 January 2000 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 RETURN MADE UP TO 14/10/99; NO CHANGE OF MEMBERS

View Document

14/10/9914 October 1999 DEB/PRINCIPLES 24/09/99

View Document

06/10/996 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 AUDITOR'S RESIGNATION

View Document

10/11/9810 November 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 REGISTERED OFFICE CHANGED ON 05/01/98 FROM:
26, ROMAN WAY,
COLESHILL,
BIRMINGHAM,
B46 1HQ.

View Document

15/12/9715 December 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/10/9721 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9720 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9626 November 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

20/03/9520 March 1995 DIRECTOR RESIGNED

View Document

08/02/958 February 1995 DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED

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

02/11/942 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/942 November 1994 RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED

View Document

17/12/9317 December 1993 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9325 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/03/9326 March 1993 S386 DISP APP AUDS 05/03/93

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93 FROM:
27, ROMAN WAY,
COLESHILL,
BIRMINGHAM,
B46 1HQ.

View Document

07/01/937 January 1993 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

22/10/9222 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/926 August 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 REGISTERED OFFICE CHANGED ON 16/07/92 FROM:
SKIPTON ROAD,
COLNE,
LANCS,
BB8 0PF.

View Document

13/11/9113 November 1991 RETURN MADE UP TO 14/10/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/90

View Document

15/04/9115 April 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 REGISTERED OFFICE CHANGED ON 12/02/91 FROM:
GREAT EASTERN HOUSE
GREENBRIDGE ROAD
STRATTON ST MARGARET
SWINDON WILTSHIRE SN3 3LB

View Document

26/11/9026 November 1990 FINANCIAL ASSISTANCE. 01/10/90

View Document

30/10/9030 October 1990 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/10

View Document

24/10/9024 October 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

18/10/9018 October 1990 RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/904 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/907 June 1990 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/11

View Document

04/10/894 October 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

09/12/889 December 1988 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

26/10/8726 October 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

13/08/8713 August 1987 REGISTERED OFFICE CHANGED ON 13/08/87 FROM:
THE MANOR HOUSE
PARK ROAD
STOKE POGES
BUCKINGHAMSHIRE SL2 4PG

View Document

23/07/8723 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/8628 August 1986 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

14/07/8614 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

17/02/5417 February 1954 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