GRORUD ENGINEERING LIMITED

Company Documents

DateDescription
05/04/195 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/01/2019:LIQ. CASE NO.2

View Document

15/03/1815 March 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM SPRUCE WAY CASTLESIDE INDUSTRIAL ESTATE CASTLESIDE CONSETT COUNTY DURHAM DH8 8JA

View Document

05/02/185 February 2018 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

01/02/181 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

01/02/181 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/02/181 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 60/62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ ENGLAND

View Document

05/05/175 May 2017 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM SPRUCE WAY CASTLESIDE INDUSTRIAL ESTATE CASTLESIDE CONSETT COUNTY DURHAM DH8 8JA

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005645450021

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALEXANDER

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005645450020

View Document

06/05/166 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ALEXANDER

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005645450020

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SARGENT

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR GEORGE LAMBERT

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005645450019

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH LANGFORD

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, SECRETARY DEBORAH LANGFORD

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE SMITH

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MATTHEWS

View Document

08/07/158 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 12

View Document

08/07/158 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 005645450018

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR MARK JOHN SARGENT

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005645450018

View Document

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

07/05/157 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

09/05/129 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/05/1112 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1013 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SMITH / 01/04/2009

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR IAN HARRIS

View Document

06/05/086 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

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

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9822 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/975 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/975 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/975 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9731 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 £ NC 1000000/2000000 19/0

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/962 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/968 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/968 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/968 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 ADOPT MEM AND ARTS 03/08/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/01/959 January 1995 £ NC 500000/1000000 30/1

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

16/12/9316 December 1993 NC INC ALREADY ADJUSTED 30/11/93

View Document

12/12/9312 December 1993 £ NC 100000/500000 30/11/93

View Document

05/06/935 June 1993 AUDITOR'S RESIGNATION

View Document

20/05/9320 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/05/9211 May 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/02/9214 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

08/03/918 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/918 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/908 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/04/906 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/8912 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/8912 September 1989 ALTER MEM AND ARTS 240889

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/05/8918 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/8918 May 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/8921 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/8930 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

04/01/894 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/893 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/885 December 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 NC INC ALREADY ADJUSTED 06/05/88

View Document

08/08/888 August 1988 £ NC 2500/100000

View Document

08/08/888 August 1988 WD 21/06/88 AD 06/05/88--------- £ SI 97700@1=97700 £ IC 2300/100000

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8810 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8828 April 1988 NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 DIRECTOR RESIGNED

View Document

11/02/8811 February 1988 COMPANY NAME CHANGED CODE ENGINEERING LIMITED CERTIFICATE ISSUED ON 12/02/88

View Document

11/02/8811 February 1988 NEW DIRECTOR APPOINTED

View Document

22/12/8722 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/04/8715 April 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/8616 October 1986 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document


More Company Information