P.J. GOODISON ENGINEERING LIMITED

Company Documents

DateDescription
05/09/065 September 2006 DISSOLVED

View Document

05/06/065 June 2006 ADMINISTRATORS PROGRESS REPORT

View Document

05/06/065 June 2006 ADMINISTRATION TO DISSOLUTION

View Document

17/02/0617 February 2006 ADMINISTRATORS PROGRESS REPORT

View Document

17/02/0617 February 2006 EXTENSION OF ADMINISTRATION

View Document

29/07/0529 July 2005 ADMINISTRATORS PROGRESS REPORT

View Document

28/07/0528 July 2005 EXTENSION OF ADMINISTRATION

View Document

03/03/053 March 2005 ADMINISTRATORS PROGRESS REPORT

View Document

12/10/0412 October 2004 RESULT OF MEETING OF CREDITORS

View Document

27/09/0427 September 2004 STATEMENT OF PROPOSALS

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: G OFFICE CHANGED 11/08/04 145 EDGE LANE LIVERPOOL MERSEYSIDE L7 2PG

View Document

06/08/046 August 2004 APPOINTMENT OF ADMINISTRATOR

View Document

23/07/0423 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: G OFFICE CHANGED 07/10/02 C/O THE WILSON HENRY PARTNERSHIP THREFALLS BUILDING TRUMAN STREET LIVERPOOL L3 2BA

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 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