NEW DESIGN ENGINEERING LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/0929 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/0921 September 2009 APPLICATION FOR STRIKING-OFF

View Document

19/08/0919 August 2009 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

15/08/0615 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 SECRETARY RESIGNED

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

30/11/9930 November 1999 REGISTERED OFFICE CHANGED ON 30/11/99 FROM: HOTCHKISS WAY BINLEY INDUSTRIAL ESTATE BINLEY COVENTRY CV3 2RL

View Document

25/06/9925 June 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

19/01/9919 January 1999 COMPANY NAME CHANGED NDE CLARKE TRANSMISSIONS LIMITED CERTIFICATE ISSUED ON 19/01/99

View Document

23/07/9823 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 NEW SECRETARY APPOINTED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 REGISTERED OFFICE CHANGED ON 26/09/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/07/973 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/973 July 1997 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