ENGINETECH LIMITED

Company Documents

DateDescription
02/11/192 November 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/08/192 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

22/01/1922 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/11/2018:LIQ. CASE NO.1

View Document

22/12/1722 December 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM UNIT 2 GLASSWORKS BUSINESS UNITS LEMINGTON NEWCASTLE UPON TYNE NE15 8SX

View Document

04/12/174 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/12/174 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/02/1622 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/03/144 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / INESE JUREVICS / 08/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / HARRY ALEXANDER COLVIN-SMITH / 08/02/2013

View Document

08/02/138 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / BRIAN PENTLAND / 08/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PENTLAND / 08/02/2013

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/02/129 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/02/1114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / BRIAN PENTLAND / 14/02/2011

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PENTLAND / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / INESE JUREVICS / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/05/0815 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 COMPANY NAME CHANGED FOLDOUT LIMITED CERTIFICATE ISSUED ON 11/12/02

View Document

27/06/0227 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 COMPANY NAME CHANGED NORTH EASTERN MOTORS LIMITED CERTIFICATE ISSUED ON 09/08/00

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 31/01/00; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/97

View Document

26/08/9726 August 1997 NC INC ALREADY ADJUSTED 25/07/97

View Document

26/08/9726 August 1997 £ NC 41000/250000 25/07/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

10/02/9310 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/9310 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

27/06/9227 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92

View Document

04/02/924 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED

View Document

07/04/917 April 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/90

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

15/02/9015 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/898 May 1989 RETURN MADE UP TO 11/04/89; NO CHANGE OF MEMBERS

View Document

08/05/898 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

27/06/8827 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

27/06/8827 June 1988 RETURN MADE UP TO 18/02/88; NO CHANGE OF MEMBERS

View Document

12/08/8712 August 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

05/03/875 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/8611 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8622 July 1986 DIRECTOR RESIGNED

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

16/07/8616 July 1986 ANNUAL RETURN MADE UP TO 11/02/86

View Document

20/08/4820 August 1948 CERTIFICATE OF 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