ENGTECHNIQUES LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

17/01/0917 January 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/01/096 January 2009 First Gazette

View Document

02/10/082 October 2008 DIRECTOR RESIGNED RUSS HOOD-HUGHES

View Document

02/10/082 October 2008 SECRETARY RESIGNED JASWINDER HUNJAN

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 25 GROSVENOR ROAD WREXHAM LL11 1BT

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/04/0729 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

28/05/0528 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 3 BWLCH Y DDEUFRYN GWERNAFFIELD MOLD FLINTSHIRE CH7 5EA

View Document

01/09/041 September 2004 Incorporation

View Document

01/09/041 September 2004 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