HOLMES TRAILER ENGINEERING LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 STRUCK OFF AND DISSOLVED

View Document

07/10/147 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1420 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/02/1411 February 2014 FIRST GAZETTE

View Document

24/07/1324 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

14/05/1214 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

18/12/1118 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 150 LORD STREET FLEETWOOD LANCASHIRE FY7 6LH

View Document

16/06/1116 June 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HOLMES / 24/03/2010

View Document

04/06/104 June 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

14/02/1014 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/03/0824 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/04/072 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: G OFFICE CHANGED 09/06/03 25 CLIFTON CLOSE, THORNTON CLEVELYS LANCS FY5 4NG

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 COMPANY NAME CHANGED EDENHURST LTD CERTIFICATE ISSUED ON 04/06/03

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: G OFFICE CHANGED 01/04/03 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 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