LONDON PRIDE ENGINEERING LIMITED

Company Documents

DateDescription
08/04/138 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/01/138 January 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM
1 ADMIRAL WAY
DOXFORD INTERNATIONAL BUSINESS
PARK
SUNDERLAND TYNE & WEAR
SR3 3XP

View Document

13/09/1213 September 2012 SPECIAL RESOLUTION TO WIND UP

View Document

13/09/1213 September 2012 DECLARATION OF SOLVENCY

View Document

13/09/1213 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR FRASER

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MR KENNETH MCINTYRE CARLAW

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLER

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN SEWELL

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN CHARLES FRASER / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BOWLER / 05/01/2010

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES SEWELL / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/03/035 March 2003 AUDITOR'S RESIGNATION

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 S366A DISP HOLDING AGM 15/08/01

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/03/0127 March 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01 FROM:
ALBRIGHT INDUSTRIAL ESTATE
FERRY LANE
RAINHAM
ESSEX RM13 9BU

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0011 December 2000 AUDITOR'S RESIGNATION

View Document

05/12/005 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/005 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM:
ROOM 103 EAST SIDE OFFICES
RAIL TRACK
KINGS CROSS , LONDON
N1 9AP

View Document

24/11/0024 November 2000 AUDITOR'S RESIGNATION

View Document

24/11/0024 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM:
ALBRIGHT INDUSTRIAL ESTATE
FERRY LANE
RAINHAM
ESSEX RM13 9BU

View Document

28/10/9928 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

04/10/994 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/05/999 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/988 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM:
34 COBBOLD ROAD
FELIXSTOWE
SUFFOLK
IP11 7HZ

View Document

20/02/9820 February 1998

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998

View Document

09/02/989 February 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/02/982 February 1998 COMPANY NAME CHANGED
ENSIGN BUS ENGINEERING LIMITED
CERTIFICATE ISSUED ON 02/02/98

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/09/9723 September 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/02/9524 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/942 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/04/9421 April 1994

View Document

21/03/9421 March 1994 REGISTERED OFFICE CHANGED ON 21/03/94 FROM:
THE OLD BARNS
EARL SOHAM LODGE, EARL SOHAM
WOODBRIDGE
SUFFOLK. IP13 7SA

View Document

05/06/935 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/05/936 May 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993

View Document

03/09/923 September 1992 REGISTERED OFFICE CHANGED ON 03/09/92 FROM:
ENSIGN BUS COMPLEX
ARTERIAL ROAD A13
PURFLEET
ESSEX RM16 1ZZ

View Document

01/07/921 July 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992

View Document

20/06/9220 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/08/9112 August 1991 RETURN MADE UP TO 14/04/91; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991

View Document

28/04/9128 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9017 October 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/07/906 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9020 January 1990 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/05/8915 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/885 August 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/01/885 January 1988 RETURN MADE UP TO 10/03/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/04/877 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/8614 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8627 January 1986 MEMORANDUM 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