I A E ENGINEERING LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

13/01/2313 January 2023 Application to strike the company off the register

View Document

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 15 ACORN COURT REDCAR TS10 2TP

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCGURK / 28/01/2016

View Document

14/05/1514 May 2015 SAIL ADDRESS CREATED

View Document

14/05/1514 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 15 ACORN COURT REDCAR CLEVELAND TS10 2TP ENGLAND

View Document

26/11/1426 November 2014 COMPANY NAME CHANGED MICHAEL MCGURK ENGINEERING LIMITED CERTIFICATE ISSUED ON 26/11/14

View Document

26/11/1426 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG

View Document

28/03/1428 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

03/09/133 September 2013 24/07/13 STATEMENT OF CAPITAL GBP 2

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCGURK / 15/04/2013

View Document

28/03/1328 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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