ENGINEERING EMPLOYERS' FEDERATION CYMRU WALES LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 Application to strike the company off the register

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

02/08/212 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 DISS REQUEST WITHDRAWN

View Document

07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/2024 June 2020 APPLICATION FOR STRIKING-OFF

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL JENNINGS

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR RICHARD IAN GREENWAY

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, SECRETARY PAUL JENNINGS

View Document

30/04/2030 April 2020 SECRETARY APPOINTED MR RICHARD IAN GREENWAY

View Document

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

26/07/1926 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR PAUL RUSSELL JENNINGS

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, SECRETARY CAROLINE GUMBLE

View Document

14/06/1914 June 2019 SECRETARY APPOINTED MR PAUL RUSSELL JENNINGS

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GUMBLE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 DIRECTOR APPOINTED MR STEPHEN PHIPSON

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR TERRY SCUOLER

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/10/151 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 29/09/15 NO MEMBER LIST

View Document

29/09/1429 September 2014 29/09/14 NO MEMBER LIST

View Document

15/09/1415 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/10/139 October 2013 29/09/13 NO MEMBER LIST

View Document

04/09/134 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/10/122 October 2012 29/09/12 NO MEMBER LIST

View Document

21/09/1221 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/09/1129 September 2011 29/09/11 NO MEMBER LIST

View Document

22/09/1122 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/10/1012 October 2010 29/09/10 NO MEMBER LIST

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SCHOFIELD

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY PETER SCHOFIELD

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MRS CAROLINE OLIVE MARY GUMBLE

View Document

22/09/1022 September 2010 SECRETARY APPOINTED MRS CAROLINE OLIVE MARY GUMBLE

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR TERRY CHARLES SCUOLER

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MR PETER GRAHAM SCHOFIELD

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLICK

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR GILBERT TOPPIN

View Document

23/08/1023 August 2010 SECRETARY APPOINTED MR PETER GRAHAM SCHOFIELD

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY SIMON CHARLICK

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM WATERTON TECHNOLOGY CENTRE WATERTON BRIDGEND CF31 3WT

View Document

08/10/098 October 2009 29/09/09 NO MEMBER LIST

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE SLATER

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MALAM

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MALCOLM PEMBLE

View Document

06/06/096 June 2009 DIRECTOR APPOINTED GILBERT ANTHONY LESTER TOPPIN

View Document

06/06/096 June 2009 DIRECTOR AND SECRETARY APPOINTED SIMON ROBERT CHARLICK

View Document

09/10/089 October 2008 ANNUAL RETURN MADE UP TO 29/09/08

View Document

26/03/0826 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 ANNUAL RETURN MADE UP TO 29/09/07

View Document

25/04/0725 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 ANNUAL RETURN MADE UP TO 29/09/06

View Document

12/07/0612 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/03/06

View Document

22/05/0622 May 2006 ACC. REF. DATE SHORTENED FROM 13/03/07 TO 31/12/06

View Document

19/10/0519 October 2005 ANNUAL RETURN MADE UP TO 29/09/05

View Document

21/06/0521 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/03/05

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: CAMBRIAN BUILDING MOUNT STUART SQUARE CARDIFF CF10 5FL

View Document

24/11/0424 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/03/04

View Document

29/10/0429 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 13/03/04

View Document

14/10/0414 October 2004 ANNUAL RETURN MADE UP TO 29/09/04

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/12/03

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 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