EDWARDS ENGINEERING (LIVERPOOL) LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
KAY JOHNSON GEE 201 CHAPEL STREET
MANCHESTER
M3 5EQ

View Document

10/11/1410 November 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/11/1410 November 2014 STATEMENT OF AFFAIRS/4.19

View Document

10/11/1410 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM
LIPTON CLOSE ST JOHNS ROAD
BOOTLE
LIVERPOOL
MERSEYSIDE
L20 8PU

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/09/1210 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM LIPTON CLOSE ST JOHNS ROAD BOOTLE LIVERPOOL L20 8PU UNITED KINGDOM

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HASSALL / 01/06/2011

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN RICHARD HOLDER SLAUGHTER / 01/12/2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HASSALL / 01/12/2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HASSALL / 01/12/2010

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM LIPTON CLOSE ST JOHNS ROAD BRASENOSE INDUSTRIAL ESTATE BOOTLE MERSEYSIDE L20 8PU

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD HOLDER SLAUGHTER / 01/12/2010

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL HASSALL / 11/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL HASSALL / 20/01/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 DIRECTOR'S PARTICULARS MICHAEL HASSALL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/024 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: 70 RODNEY ST LIVERPOOL L1 9AF

View Document

04/09/004 September 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

10/05/0010 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/04/0017 April 2000 ALTERMEMORANDUM07/04/00

View Document

17/04/0017 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/10/978 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

10/04/9610 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/931 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/931 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/931 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

07/01/917 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

06/06/906 June 1990 ALTER MEM AND ARTS 30/05/90

View Document

02/04/902 April 1990 DIRECTOR RESIGNED

View Document

11/01/9011 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

12/10/8812 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/8814 January 1988 RETURN MADE UP TO 09/12/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

27/04/8727 April 1987 REGISTERED OFFICE CHANGED ON 27/04/87 FROM: G OFFICE CHANGED 27/04/87 SHERATON HOUSE 50 MOUNT PLEASANT LIVERPOOL L3 5UP

View Document

08/12/868 December 1986 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

24/09/7924 September 1979 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