GOODRIDGE ENGINEERING LTD

Company Documents

DateDescription
24/11/1624 November 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/08/1624 August 2016 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

30/06/1630 June 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/05/2016

View Document

06/01/166 January 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

06/01/166 January 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/11/2015

View Document

05/10/155 October 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/08/2015

View Document

12/05/1512 May 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

06/05/156 May 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM
KINGSLEY HOUSE
CHURCH LANE
SHURDINGTON CHELTENHAM
GLOUCESTERSHIRE
GL51 4TQ

View Document

10/03/1510 March 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY HILARY MCKAY

View Document

24/12/1424 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 SECOND FILING WITH MUD 23/12/11 FOR FORM AR01

View Document

10/01/1210 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/07/1130 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE APPLEFORD

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON WATT

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED GORODN GEORGE WATT

View Document

19/05/1119 May 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/01/1118 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWBERY

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED NEVILLE HUGH MCKAY

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/01/108 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

22/01/0922 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS; AMEND

View Document

30/11/0430 November 2004 NC INC ALREADY ADJUSTED 29/06/03

View Document

30/11/0430 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY

View Document

26/08/0426 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 COMPANY NAME CHANGED DONALD EDWARD INTERNATIONAL LIMI TED CERTIFICATE ISSUED ON 22/08/03

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9929 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/12/9731 December 1997 RETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

23/12/9423 December 1994 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