ENGINEERING TECHNOLOGIES LIMITED

Company Documents

DateDescription
21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/12/156 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/11/1325 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/12/124 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/11/1128 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/11/1025 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/11/0924 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: STONETILES TEDDINGTON TEWKESBURY GLOUCESTERSHIRE GL20 8JA

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 AUDITOR'S RESIGNATION

View Document

28/10/0228 October 2002 AUD RES STAT

View Document

28/10/0228 October 2002 AUD RES STAT

View Document

28/10/0228 October 2002 AUD RES STAT

View Document

20/05/0220 May 2002 AUDITOR'S RESIGNATION

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 25/11/01; NO CHANGE OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 25/11/00; NO CHANGE OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: UNIT 5 CROWN AVENUE INDUSTRIAL ESTATE DUKESTOWN TRADEGAR GWENT NP2 4EE

View Document

21/01/9921 January 1999 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/12/9622 December 1996 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/06/9610 June 1996 REGISTERED OFFICE CHANGED ON 10/06/96 FROM: CRAMOND LODGE HEATHEND CROMHALL GLOS GL12 8AR

View Document

25/01/9625 January 1996 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/956 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/12/9416 December 1994 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/12/9416 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

21/02/9221 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9221 February 1992 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 ADOPT MEM AND ARTS 28/08/91 � NC 1000/57308 28/08/91

View Document

02/09/912 September 1991 ADOPT MEM AND ARTS 28/08/91

View Document

02/09/912 September 1991 NC INC ALREADY ADJUSTED 28/08/91

View Document

01/07/911 July 1991 NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 REGISTERED OFFICE CHANGED ON 24/05/91 FROM: 3 FLORENCE PARK ALMONSDSBURY BRISTOL BS12 4HE

View Document

24/05/9124 May 1991 NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 NEW SECRETARY APPOINTED

View Document

24/05/9124 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9124 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/12/9024 December 1990 REGISTERED OFFICE CHANGED ON 24/12/90 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

24/12/9024 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/907 December 1990 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