EDGAR ALLEN ENGINEERING LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Liquidators' statement of receipts and payments to 2025-01-18

View Document

26/07/2426 July 2024 Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-26

View Document

27/03/2427 March 2024 Liquidators' statement of receipts and payments to 2024-01-18

View Document

25/03/2325 March 2023 Liquidators' statement of receipts and payments to 2023-01-18

View Document

11/05/2211 May 2022 Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 2022-05-11

View Document

29/04/2029 April 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/01/2020:LIQ. CASE NO.1

View Document

26/03/1926 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/01/2019:LIQ. CASE NO.1

View Document

16/03/1816 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/01/2018:LIQ. CASE NO.1

View Document

25/03/1725 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2017

View Document

06/10/166 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/10/166 October 2016 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

06/10/166 October 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

31/03/1631 March 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2016

View Document

30/03/1530 March 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2015

View Document

28/03/1428 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2014

View Document

07/02/137 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2013

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR JANE HUDSON

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY JANE HUDSON

View Document

03/01/133 January 2013 CORPORATE SECRETARY APPOINTED BNOMS LIMITED

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR MARK WILLIAM BULLOCK

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER ANDERSON

View Document

09/03/129 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2012

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 86 STATION ROAD REDHILL SURREY RH1 1PQ

View Document

02/02/112 February 2011 SPECIAL RESOLUTION TO WIND UP

View Document

02/02/112 February 2011 DECLARATION OF SOLVENCY

View Document

02/02/112 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/08/1026 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 ADOPT ARTICLES 01/02/2010

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE TERESA HUDSON / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE TERESA HUDSON / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART ANDERSON / 10/11/2009

View Document

09/11/099 November 2009 DIRECTOR APPOINTED IAIN KENNETH MORGAN

View Document

10/08/0910 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR MANFRED LEGER

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR PETER STUART ANDERSON

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/10/073 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 7 MAYDAY ROAD THORNTON HEATH SURREY CR7 7XA

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: C/O JOHN MOWLEM PLC WHITE LION COURT, SWAN STREET ISLEWORTH MIDDLESEX TW7 6RN

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: 10 EAST PARADE LEEDS WEST YORKSHIRE LS1 2AJ

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: AURORA HOUSE PO BOX 644 MEADOW HALL ROAD SHEFFIELD S9 1JD

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

13/03/9913 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED

View Document

22/05/9822 May 1998 SECRETARY RESIGNED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9629 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9522 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED

View Document

07/04/957 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

02/11/942 November 1994 ALTER MEM AND ARTS 24/10/94

View Document

31/10/9431 October 1994 ALTER MEM AND ARTS 24/10/94

View Document

14/09/9414 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9422 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/02/9428 February 1994 DEED OF AMEND GUARANTEE 11/02/94

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

23/12/9323 December 1993 S252 DISP LAYING ACC 15/11/93

View Document

08/10/938 October 1993 EXEMPTION FROM APPOINTING AUDITORS 23/09/93

View Document

13/08/9313 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 ALTER MEM AND ARTS 11/06/93

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 ALTER MEM AND ARTS 30/07/92

View Document

21/08/9221 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9221 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

27/08/9127 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9112 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

30/04/9130 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9024 October 1990 REGISTERED OFFICE CHANGED ON 24/10/90 FROM: AURORA HOUSE 61 MANCHESTER ROAD SHEFFIELD S10 5DY

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 AUDITOR'S RESIGNATION

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

26/10/8926 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/06/8926 June 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

25/05/8925 May 1989 REGISTERED OFFICE CHANGED ON 25/05/89 FROM: SHEPCOTE LANE SHEFFIELD S9 1QW

View Document

04/04/894 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/8927 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/06/883 June 1988 RETURN MADE UP TO 18/02/88; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/05/8713 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/8728 April 1987 ANNUAL RETURN MADE UP TO 20/02/87

View Document

16/12/8616 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/05/867 May 1986 ANNUAL RETURN MADE UP TO 21/02/86

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