MUSSETT ENGINEERING LIMITED

Company Documents

DateDescription
14/09/2214 September 2022 Final Gazette dissolved following liquidation

View Document

14/09/2214 September 2022 Final Gazette dissolved following liquidation

View Document

31/01/2231 January 2022 Administrator's progress report

View Document

04/08/214 August 2021 Administrator's progress report

View Document

02/07/212 July 2021 Notice of extension of period of Administration

View Document

12/09/1912 September 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

06/09/196 September 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.2

View Document

05/09/195 September 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM LODDON INDUSTRIAL ESTATE LODDON NORWICH NORFOLK NR14 6JD

View Document

18/07/1918 July 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00008900

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025776290021

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025776290022

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025776290020

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

21/04/1721 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

22/04/1622 April 2016 AUDITOR'S RESIGNATION

View Document

21/04/1621 April 2016 AUDITOR'S RESIGNATION

View Document

29/03/1629 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025776290017

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025776290019

View Document

16/03/1616 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025776290018

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHAPMAN / 12/02/2016

View Document

24/02/1624 February 2016 SECRETARY APPOINTED MR MARK CHAPMAN

View Document

24/02/1624 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, SECRETARY CAROLINE MUSSETT

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR MARK CHAPMAN

View Document

24/02/1524 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 14

View Document

09/12/149 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

09/12/149 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025776290015

View Document

09/12/149 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025776290016

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

07/03/147 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025776290017

View Document

28/05/1328 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025776290016

View Document

15/05/1315 May 2013 AUDITOR'S RESIGNATION

View Document

13/05/1313 May 2013 AUDITOR'S RESIGNATION

View Document

04/05/134 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025776290015

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

28/02/1228 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

08/03/118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

21/02/1121 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

18/02/1018 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

16/03/0516 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 £ IC 495000/239845 28/02/05 £ SR 255155@1=255155

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 PURCHASING SHARES 23/02/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/03/0419 March 2004 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

12/02/0412 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 26/07/03 ABSTRACTS AND PAYMENTS

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

25/07/0325 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0329 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 26/07/02 ABSTRACTS AND PAYMENTS

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

10/04/0210 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: CNC FACTORY LITTLE MONEY ROAD, LODDON NORWICH NORFOLK NR14 6JD

View Document

04/09/014 September 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

30/08/0130 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0115 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0115 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/01/0020 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: HIGH BUNGAY ROAD. LODDON. NORWICH. NORFOLK.

View Document

09/08/999 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/04/9521 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/953 February 1995 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/04/9414 April 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/10/936 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/931 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/931 September 1993 DIRECTOR RESIGNED

View Document

17/07/9317 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/10/927 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/922 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992 DIRECTOR RESIGNED

View Document

02/08/912 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9111 July 1991 SHARES AGREEMENT OTC

View Document

29/04/9129 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9122 April 1991 £ NC 100/10000 28/03/91

View Document

22/04/9122 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 REGISTERED OFFICE CHANGED ON 22/04/91 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK,NR1 4DX

View Document

22/04/9122 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/04/9122 April 1991 NC INC ALREADY ADJUSTED 28/03/91

View Document

22/04/9122 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/913 April 1991 COMPANY NAME CHANGED LEGISLATOR 1118 LIMITED CERTIFICATE ISSUED ON 02/04/91

View Document

28/01/9128 January 1991 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