MARTIN CARNALL ENGINEERING LTD

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

27/10/2127 October 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

06/10/216 October 2021 Registration of charge 116141050002, created on 2021-10-06

View Document

29/07/2129 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-29

View Document

29/07/2129 July 2021 Registered office address changed from Unit 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ United Kingdom to Office 1 Orchard House Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE on 2021-07-29

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR AINSLEY WILSON

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/06/2012 June 2020 DIRECTOR APPOINTED MISS AINSLEY LOUISE WILSON

View Document

12/06/2012 June 2020 10/11/19 STATEMENT OF CAPITAL GBP 110

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR AINSLEY WILSON

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN CARNALL / 03/06/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 31/05/19 STATEMENT OF CAPITAL GBP 100

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MISS AINSLEY LOUISE WILSON

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116141050001

View Document

10/10/1810 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE 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