HOLBURN ENGINEERING LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1330 July 2013 APPLICATION FOR STRIKING-OFF

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

30/03/1330 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

22/12/1222 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID AUSTIN HOLBURN / 19/03/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JAYNE LEWIS / 19/03/2010

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED SECRETARY JENNIE LORD

View Document

31/07/0931 July 2009 SECRETARY APPOINTED VICTORIA JAYNE LEWIS

View Document

23/06/0923 June 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: GISTERED OFFICE CHANGED ON 04/11/2008 FROM 59 MALLINSON ROAD LONDON SW11 1BW

View Document

04/11/084 November 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS; AMEND

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

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

View Document

14/04/0414 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 COMPANY NAME CHANGED MINTFIRST LIMITED CERTIFICATE ISSUED ON 20/05/97

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 NEW SECRETARY APPOINTED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 REGISTERED OFFICE CHANGED ON 01/05/97 FROM: G OFFICE CHANGED 01/05/97 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/05/971 May 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9719 March 1997 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