IVESTON ENGINEERING LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FIRST GAZETTE

View Document

16/09/1416 September 2014 ORDER OF COURT - RESTORATION

View Document

27/02/9627 February 1996 STRUCK OFF AND DISSOLVED

View Document

07/11/957 November 1995 FIRST GAZETTE

View Document

24/05/9524 May 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/05/9524 May 1995 REGISTERED OFFICE CHANGED ON 24/05/95 FROM: 19 BOROUGH ROAD SUNDERLAND SR1 1LA

View Document

24/05/9524 May 1995 RECEIVER CEASING TO ACT

View Document

22/02/9522 February 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/03/9428 March 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/03/9428 March 1994 ADMINISTRATIVE RECEIVER'S REPORT

View Document

08/06/938 June 1993 ADMINISTRATIVE RECEIVER'S REPORT

View Document

12/03/9312 March 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

12/03/9312 March 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

26/02/9326 February 1993 REGISTERED OFFICE CHANGED ON 26/02/93 FROM: B T 95/5 TANFIELD LEA INDUSTRIAL ESTATE STANLEY COUNTY DURHAM DH9 9NX

View Document

23/02/9323 February 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED

View Document

03/09/913 September 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/06/9114 June 1991 RETURN MADE UP TO 29/05/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/07/903 July 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/08/8817 August 1988 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/11/8723 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/877 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

22/07/8722 July 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

21/03/7721 March 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information