MAINPORT ENGINEERING (1990) LIMITED

Company Documents

DateDescription
29/03/1929 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

07/11/187 November 2018 NOTICE OF END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

05/06/185 June 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

01/12/171 December 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

03/11/173 November 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

08/06/178 June 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

04/04/174 April 2017 NOTICE OF RESIGNATION BY ADMINISTRATOR

View Document

04/04/174 April 2017 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

25/01/1725 January 2017 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

09/01/179 January 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/12/1621 December 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM, MAINPORT ENGINEERING (1990) LTD WARRIOR WAY, PEMBROKE DOCK, DYFED, SA72 6UB, WALES

View Document

04/11/164 November 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025347930012

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025347930010

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025347930011

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM, UNIT 4 GLYN TAFF MILL, KINGWOOD INDUSTRIAL ESTATE, PEMBROKE DOCK, PEMBROKESHIRE, SA72 6WD

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/09/1514 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025347930009

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025347930007

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025347930008

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025347930006

View Document

27/03/1527 March 2015 Annual return made up to 18 August 2014 with full list of shareholders

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MUXWORTHY

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/08/1429 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025347930005

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

15/01/1315 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/10/1217 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER ADRIAN HARRIS / 17/10/2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN HARRIES / 17/10/2012

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/09/1115 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER ADRIAN HARRIS / 01/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MUXWORTHY / 01/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN HARRIES / 01/08/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/09/0925 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/08/0113 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: 2 MEYRICK STREET, PEMBROKE DOCK, DYFED, SA72 6UT

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/10/0026 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/03/9721 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/09/9518 September 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/03/9521 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/09/916 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/12/905 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 REGISTERED OFFICE CHANGED ON 05/12/90 FROM: 14/15 ALBION CHAMBERS CAMBRIAN PLACE SWANSEA SA1 1SZ

View Document

05/12/905 December 1990 ALTER MEM AND ARTS 14/11/90

View Document

22/11/9022 November 1990 COMPANY NAME CHANGED HONEYABOVE LIMITED CERTIFICATE ISSUED ON 23/11/90

View Document

28/08/9028 August 1990 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