MARSHCROWN ENGINEERING LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1017 December 2010 APPLICATION FOR STRIKING-OFF

View Document

02/09/102 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR APPOINTED GILLIAN BLOWERS

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

06/03/076 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

14/08/0614 August 2006 COMPANY NAME CHANGED RCB ENGINEERING LIMITED CERTIFICATE ISSUED ON 14/08/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: G OFFICE CHANGED 03/08/00 THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER, LANCASHIRE M1 6FR

View Document

31/07/0031 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0031 July 2000 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