FULLCLIFF ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
09/06/179 June 2017 RESMISC- AMENDING ORDER

View Document

13/05/1713 May 2017 ORDER OF COURT - RESTORATION

View Document

16/11/0416 November 2004 STRUCK OFF AND DISSOLVED

View Document

03/08/043 August 2004 FIRST GAZETTE

View Document

10/02/9810 February 1998 ORDER OF COURT - RESTORATION 06/02/98

View Document

09/05/959 May 1995 STRUCK OFF AND DISSOLVED

View Document

17/01/9517 January 1995 FIRST GAZETTE

View Document

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

View Document

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

View Document

05/12/945 December 1994 RETURN MADE UP TO 25/11/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

23/12/9123 December 1991 EXEMPTION FROM APPOINTING AUDITORS 12/12/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 REGISTERED OFFICE CHANGED ON 10/12/91 FROM:
UNIT 9, WOODROW WAY
FAIRHILLS INDUSTRIAL ESTATE
IRLAM
MANCHESTER M3 06B

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/07/9129 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9117 January 1991 NEW SECRETARY APPOINTED

View Document

19/12/9019 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/12/903 December 1990 DIRECTOR RESIGNED

View Document

03/04/903 April 1990 NEW SECRETARY APPOINTED

View Document

29/03/9029 March 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 ALTER MEM AND ARTS 06/11/89

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 30/12/88

View Document

27/10/8927 October 1989 NEW SECRETARY APPOINTED

View Document

30/05/8930 May 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

30/05/8930 May 1989 FULL ACCOUNTS MADE UP TO 01/01/88

View Document

05/01/895 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8822 June 1988 REGISTERED OFFICE CHANGED ON 22/06/88 FROM:
13 ST ANN STREET
MANCHESTER
M2 7LG

View Document

18/03/8818 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/8815 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 26/12/86

View Document

08/12/878 December 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

03/10/873 October 1987 NEW DIRECTOR APPOINTED

View Document

17/09/8717 September 1987 DIRECTOR RESIGNED

View Document

17/09/8717 September 1987 NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/8625 September 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 27/12/85

View Document

27/08/8227 August 1982 ANNUAL RETURN MADE UP TO 17/07/81

View Document

26/08/8226 August 1982 ANNUAL RETURN MADE UP TO 03/11/80

View Document

25/08/8225 August 1982 ANNUAL RETURN MADE UP TO 29/07/79

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