ENGINEERING PROJECTS (NORTH WEST) LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2014

View Document

19/04/1319 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2013

View Document

28/03/1228 March 2012 STATEMENT OF AFFAIRS/4.19

View Document

28/03/1228 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/03/1228 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM
C/O BCG 111, SOUTH ROAD
WATERLOO
LIVERPOOL
L22 0LT
UNITED KINGDOM

View Document

18/10/1118 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BOWMAN / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 19/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM
C/O ANSELLS
167A RICE LANE WALTON
LIVERPOOL
MERSEYSIDE
L9 1AF

View Document

09/12/089 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM:
C/O ANSELLS
135 GLOUCESTER ROAD
BOOTLE
MERSEYSIDE L20 9AL

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM:
C/O ANSELLS
135 GLOUCESTER ROAD
BOOTLE
MERSEYSIDE L20 9AL

View Document

04/12/034 December 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 COMPANY NAME CHANGED
ENGINEERING PRODUCTS (NORTH WEST
) LIMITED
CERTIFICATE ISSUED ON 25/11/02

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 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