LARGE ENGINEERING LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1321 November 2013 APPLICATION FOR STRIKING-OFF

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/07/1331 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM
UNIT 3 GREENFIELD FARM
OLD HAY
BRENCHLEY
KENT
TN12 7DG

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/06/1226 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LARGE / 21/03/2012

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, SECRETARY DORIS LARGE

View Document

12/03/1212 March 2012 Annual return made up to 16 May 2011 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/03/127 March 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

27/12/1127 December 2011 STRUCK OFF AND DISSOLVED

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

30/07/1030 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LARGE / 16/05/2010

View Document

19/08/0919 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR'S PARTICULARS STEPHEN LARGE

View Document

27/08/0827 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 7 FALMOUTH PLACE FIVE OAK GREEN TONBRIDGE KENT TN12 6RD

View Document

23/05/0623 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

28/05/9928 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/10/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 REGISTERED OFFICE CHANGED ON 23/05/97 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 SECRETARY RESIGNED

View Document

16/05/9716 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9716 May 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