PEJ ENGINEERING LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Return of final meeting in a members' voluntary winding up

View Document

14/07/2114 July 2021 Appointment of a voluntary liquidator

View Document

06/07/216 July 2021 Removal of liquidator by court order

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 02/01/21

View Document

19/04/2119 April 2021 PREVSHO FROM 30/04/2021 TO 02/01/2021

View Document

15/04/2115 April 2021 DISS REQUEST WITHDRAWN

View Document

05/04/215 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES

View Document

06/03/216 March 2021 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/02/2116 February 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/215 February 2021 APPLICATION FOR STRIKING-OFF

View Document

02/01/212 January 2021 Annual accounts for year ending 02 Jan 2021

View Accounts

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

05/10/205 October 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAT EAMON JOYCE / 09/03/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / PAT EAMON JOYCE / 09/03/2020

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / PAT EAMON JOYCE / 18/01/2019

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAT EAMON JOYCE / 18/01/2019

View Document

03/01/193 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAT EAMON JOYCE / 04/04/2018

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / PAT EAMON JOYCE / 04/04/2018

View Document

05/04/175 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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