HIRT COMBUSTION ENGINEERS LIMITED

Company Documents

DateDescription
14/01/0814 January 2008 DISSOLVED

View Document

16/10/0716 October 2007 ADMINISTRATORS PROGRESS REPORT

View Document

14/10/0714 October 2007 ADMINISTRATION TO DISSOLUTION

View Document

14/10/0714 October 2007 ADMINISTRATORS PROGRESS REPORT

View Document

24/05/0724 May 2007 ADMINISTRATORS PROGRESS REPORT

View Document

02/01/072 January 2007 STATEMENT OF PROPOSALS

View Document

08/12/068 December 2006 STATEMENT OF PROPOSALS

View Document

22/11/0622 November 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: G OFFICE CHANGED 19/10/06 WOODFORD PARK WORKS LESLEY ROAD WOODFORD PARK INDUSTRIAL ESTATE WINSFORD CHESHIRE CU7 2RB

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: G OFFICE CHANGED 19/10/06 KPMG LLP ST JAMES SQUARE MANCHESTER M2 6DW

View Document

17/10/0617 October 2006 APPOINTMENT OF ADMINISTRATOR

View Document

13/06/0613 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0511 November 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: G OFFICE CHANGED 10/01/05 ASTOR HOUSE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5YP

View Document

10/01/0510 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/057 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 AUDITOR'S RESIGNATION

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 04/04/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: G OFFICE CHANGED 08/11/99 NORTH ROAD ELLESMERE PORT SOUTH WIRRAL L65 1AE

View Document

08/11/998 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9724 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9721 May 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/05/9626 May 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 SECRETARY RESIGNED

View Document

10/07/9510 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/02/941 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/933 September 1993 DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/10/9223 October 1992 REGISTERED OFFICE CHANGED ON 23/10/92 FROM: G OFFICE CHANGED 23/10/92 33 SEKFORDE STREET LONDON EC1R 0HH

View Document

24/09/9224 September 1992 ALTER MEM AND ARTS 04/09/92

View Document

24/09/9224 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9214 May 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED

View Document

01/11/911 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/10/913 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9129 May 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 INTERIM ACCOUNTS MADE UP TO 30/06/90

View Document

17/12/9017 December 1990 DIRECTOR RESIGNED

View Document

17/12/9017 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/9013 August 1990 REGISTERED OFFICE CHANGED ON 13/08/90 FROM: G OFFICE CHANGED 13/08/90 DANE WORKS WATER STREET NORTWICH CHESHIRE CW9 5HP

View Document

08/08/908 August 1990 NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9011 July 1990 AUDITOR'S RESIGNATION

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/06/907 June 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 AD 01/06/81--------- � SI 998@1

View Document

18/05/9018 May 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/9030 January 1990 NEW SECRETARY APPOINTED

View Document

30/01/9030 January 1990 NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 DIRECTOR RESIGNED

View Document

30/01/9030 January 1990 � NC 1000/500000 12/07/89

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/09/897 September 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/02/8824 February 1988 REGISTERED OFFICE CHANGED ON 24/02/88 FROM: G OFFICE CHANGED 24/02/88 DANE WORKS WATER STREET NORTHWICH CHESHIRE CW9 5HP

View Document

27/10/8727 October 1987 RETURN MADE UP TO 21/04/87; NO CHANGE OF MEMBERS

View Document

27/10/8727 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

22/09/8622 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

15/08/8615 August 1986 ANNUAL RETURN MADE UP TO 14/07/86

View Document

11/04/8411 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

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