MAZUNGU ENGINEERING LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 APPLICATION FOR STRIKING-OFF

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID WILLIAMS / 01/07/2010

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 4 ABBEY ROAD POPLEY BASINGSTOKE HAMPSHIRE RG24 9DY

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID WILLIAMS / 26/04/2010

View Document

08/06/108 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/02/048 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/04/9822 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/9822 April 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/05/9728 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9728 May 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

28/05/9728 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: 49 MELCHETT CRESCENT RUDHEATH NORTHWICH CHESHIRE CW9 7EW

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: 24 LIMEWOOD GROVE BARNTON NORTHWICH CHESHIRE CW8 4NW

View Document

25/10/9625 October 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 REGISTERED OFFICE CHANGED ON 07/06/95 FROM: SHERFIELD HOUSE MULFORDS HILL TADLEY HANTS RG26 6JE

View Document

28/04/9528 April 1995

View Document

28/04/9528 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 Incorporation

View Document

26/04/9526 April 1995 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