EVERETT BROS. ENGINEERING LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/07/1315 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/04/1325 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2013

View Document

13/04/1213 April 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

05/04/125 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/03/2012:LIQ. CASE NO.1

View Document

03/04/123 April 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

29/03/1229 March 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009466,00008772

View Document

15/03/1215 March 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM COWLES DROVE HOCKWOLD THETFORD NORFOLK IP26 4JQ

View Document

23/02/1223 February 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009466,00008772

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/12/1115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/12/1115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/12/1115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/12/1115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/12/1114 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD EVERETT / 14/04/2011

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY EVERETT

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EVERETT / 14/04/2011

View Document

15/04/1115 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA LEVINA EVERETT / 14/04/2011

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MRS WENDY DOROTHY EVERETT

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/12/106 December 2010 DIRECTOR APPOINTED WENDY DOROTHY EVERETT

View Document

14/06/1014 June 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR WENDY EVERETT

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED WENDY DOROTHY EVERETT

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 DIRECTOR RESIGNED WENDY EVERETT

View Document

22/04/0822 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 AUDITOR'S RESIGNATION

View Document

11/05/0411 May 2004 ACC. REF. DATE EXTENDED FROM 28/03/04 TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/02

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/01

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/12/0021 December 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/03/01

View Document

31/03/0031 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 21/03/98; CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/04/977 April 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

11/12/9611 December 1996 REGISTERED OFFICE CHANGED ON 11/12/96 FROM: THE GABLES OLD MARKET STREET THETFORD NORFOLK

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

01/04/961 April 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 RETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

11/01/9511 January 1995

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993

View Document

16/03/9216 March 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

18/04/9118 April 1991 RETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991

View Document

02/04/912 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

25/04/9025 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

25/04/9025 April 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

19/10/8819 October 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

22/02/8822 February 1988 DIRECTOR RESIGNED

View Document

28/10/8728 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/8727 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

27/08/8727 August 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

20/05/8020 May 1980 CERTIFICATE OF INCORPORATION

View Document

20/05/8020 May 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information