ENG ENGINEERING LIMITED

Company Documents

DateDescription
07/04/137 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/01/137 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/07/123 July 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

13/12/1113 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2011

View Document

07/10/107 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/10/107 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/10/107 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009594,00008727

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM SHEPHERDS GROVE INDUSTRIAL ESTATE, STANTON BURY ST EDMUNDS SUFFOLK IP31 2AR

View Document

03/09/103 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD WRIGHT

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED RICHARD JOHN WRIGHT

View Document

27/10/0727 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0720 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0720 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0720 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 28/02/01

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 RETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 COMPANY NAME CHANGED BROADLANE LIMITED CERTIFICATE ISSUED ON 21/01/97

View Document

27/12/9627 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9615 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 REGISTERED OFFICE CHANGED ON 13/11/96 FROM: G OFFICE CHANGED 13/11/96 JUSTIN HOUSE 6 WEST STREET BROMLEY KENT BR1 1JN

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9620 August 1996 REGISTERED OFFICE CHANGED ON 20/08/96 FROM: G OFFICE CHANGED 20/08/96 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

20/08/9620 August 1996 SECRETARY RESIGNED

View Document

20/08/9620 August 1996 ALTER MEM AND ARTS 14/08/96

View Document

13/08/9613 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9613 August 1996 Incorporation

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