GREGSON & BELL (ENGINEERS) LTD.

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/131 November 2013 APPLICATION FOR STRIKING-OFF

View Document

19/03/1319 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

20/03/1220 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

09/11/119 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

18/03/1118 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/03/1023 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEORGE BUCKINGHAM / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM FISHER / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES BUCKINGHAM / 23/03/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: G OFFICE CHANGED 21/12/00 12 HOLDSWORTH ROAD HOLMFIELD HALIFAX WEST YORKSHIRE HX3 6SN

View Document

16/06/0016 June 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 28/02/99

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 COMPANY NAME CHANGED TECHASSET LIMITED CERTIFICATE ISSUED ON 29/04/98

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 REGISTERED OFFICE CHANGED ON 28/04/98 FROM: G OFFICE CHANGED 28/04/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/03/9818 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9818 March 1998 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