NORTHBOURNE ENGINEERING LIMITED

Company Documents

DateDescription
13/01/2313 January 2023 Final Gazette dissolved following liquidation

View Document

13/01/2313 January 2023 Final Gazette dissolved following liquidation

View Document

13/10/2213 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

27/04/1927 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/02/2019:LIQ. CASE NO.2

View Document

26/02/1826 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/02/1813 February 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009582

View Document

20/11/1720 November 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

04/07/174 July 2017 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

03/04/173 April 2017 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

21/03/1721 March 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM, UNIT 3, REAR OF MALT HOUSE, EASOLE STREET NONINGTON, DOVER KENT, CT15 4HF

View Document

15/03/1715 March 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR WILLIAM JOHN MCCORRISTON

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR WILLIAM ANDREW FERGUSON

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE RICHARDS

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE RIVERS

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021675350001

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE RIVERS / 23/09/2015

View Document

23/09/1523 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

25/01/1525 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED ANNE ELIZABETH RICHARDS

View Document

27/03/1427 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE RIVERS / 11/03/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WATSON

View Document

24/05/1324 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 DISS40 (DISS40(SOAD))

View Document

21/01/1321 January 2013 Annual return made up to 30 August 2012 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

30/05/1230 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

27/01/1227 January 2012 SAIL ADDRESS CREATED

View Document

27/01/1227 January 2012 Annual return made up to 30 August 2011 with full list of shareholders

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

04/08/114 August 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

13/01/1113 January 2011 Annual return made up to 30 August 2010 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

20/04/1020 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE DARRALL / 30/06/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED MARK RICHARD

View Document

20/03/0820 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/05/0413 May 2004 NC INC ALREADY ADJUSTED 28/04/04

View Document

13/05/0413 May 2004 £ NC 100/1000 28/04/0

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/10/0319 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95 FROM: BROAD LANE, BETTESHANGER, DEAL, KENT CT14 OLX

View Document

19/10/9419 October 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED

View Document

05/09/935 September 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 30/08/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

13/05/9113 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9029 November 1990 AUDITOR'S RESIGNATION

View Document

29/08/9029 August 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/05/8915 May 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/05/893 May 1989 WD 20/04/89 AD 06/09/88--------- £ SI 71@1=71 £ IC 4/75

View Document

03/05/893 May 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/09/88

View Document

09/08/889 August 1988 DIRECTOR RESIGNED

View Document

04/02/884 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/09/8721 September 1987 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