ENGAGE MUTUAL ADMINISTRATION LIMITED

Company Documents

DateDescription
31/10/2131 October 2021 Final Gazette dissolved following liquidation

View Document

31/10/2131 October 2021 Final Gazette dissolved following liquidation

View Document

31/07/2131 July 2021 Return of final meeting in a members' voluntary winding up

View Document

22/06/2122 June 2021 Declaration of solvency

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR JAMSHAID ISLAM

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON MARKEY

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MS PHILIPPA JANE HERZ

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS

View Document

23/07/1823 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, SECRETARY DAVID HEARD

View Document

27/04/1727 April 2017 SECRETARY APPOINTED SIMON ALLFORD

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR SHINGIRAI THADDEUS NYAHASHA

View Document

16/07/1616 July 2016 APPOINTMENT TERMINATED, SECRETARY KEITH MEERES

View Document

16/07/1616 July 2016 SECRETARY APPOINTED DAVID JAMES STUART HEARD

View Document

16/07/1616 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH MEERES

View Document

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 SECTION 519

View Document

29/07/1529 July 2015 SECOND FILING FOR FORM TM01

View Document

23/07/1523 July 2015 AUDITOR'S RESIGNATION

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BURROWS

View Document

28/05/1528 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR KEITH FREDERICK MEERES

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CHANDLER

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM HORNBEAM PARK AVENUE HARROGATE NORTH YORKSHIRE HG2 8XE

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR KARL ELLIOTT

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MCCOMB

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW HORSLEY

View Document

10/04/1510 April 2015 SECRETARY APPOINTED MR KEITH FREDERICK MEERES

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL MASTERS

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR JOHN WILLIAM ADAMS

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR SIMON CHRISTOPHER MARKEY

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOSLING

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE FAWCETT

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MRS CAROLINE ELIZABETH FAWCETT

View Document

20/10/1420 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/11/137 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MASON

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR PAUL GEOFFREY CHANDLER

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR NIGEL BARRY MASTERS

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAIGH

View Document

25/10/1225 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

14/08/1214 August 2012 AUDITOR'S RESIGNATION

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/10/1113 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENDERSON

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HARGRAVE

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR ANDREW THOMAS GOSLING

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR PETER JAMES BURROWS

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/10/1028 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR DAVID GORDON ROBINSON

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRANT HARGRAVE / 15/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCOTT HAIGH / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JEFFERY DIXON ELLIOTT / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRAHAMSLAW HENDERSON / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM MASON / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA MARGARET MCCOMB / 15/10/2009

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CLARK OF WINDERMERE

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND PIERCE

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 SECTION 175(5)(A) 20/11/2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MR KARL JEFFERY DIXON ELLIOTT

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR PENELOPE HEMMING

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 COMPANY NAME CHANGED HOMEOWNERS FINANCIAL ADMINISTRAT ION LIMITED CERTIFICATE ISSUED ON 20/04/06

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 S386 DISP APP AUDS 24/01/02

View Document

29/01/0229 January 2002 S252 DISP LAYING ACC 24/01/02

View Document

29/01/0229 January 2002 S366A DISP HOLDING AGM 24/01/02

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information