PLEATWARD ENGINEERING LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2013

View Document

31/08/1231 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2012

View Document

06/07/116 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

06/07/116 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/07/116 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008013

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM BRADFORD ROAD RAWFOLDS CLECKHEATON WEST YORKSHIRE BD19 5LT

View Document

17/01/1117 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/02/1025 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR AND SECRETARY APPOINTED STUART PETER FOULDS

View Document

21/10/0821 October 2008 DIRECTOR AND SECRETARY RESIGNED ALAN HALL

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: BRADFORD ROAD GOMERSAL CLECKHEATON WEST YORKSHIRE BD19 4BE

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/01/96

View Document

31/10/9531 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9531 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST 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 documents registered before 1 January 1995

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

21/01/9421 January 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

17/01/9317 January 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

02/02/922 February 1992 REGISTERED OFFICE CHANGED ON 02/02/92

View Document

02/02/922 February 1992 RETURN MADE UP TO 01/01/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/02/92

View Document

18/12/9118 December 1991 S366A DISP HOLDING AGM 07/11/91 S252 DISP LAYING ACC 07/11/91 S386 DISP APP AUDS 07/11/91

View Document

08/07/918 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

08/05/918 May 1991 RETURN MADE UP TO 01/01/91; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 RETURN MADE UP TO 08/10/90; NO CHANGE OF MEMBERS

View Document

13/09/9013 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

20/03/9020 March 1990 RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

22/11/8822 November 1988 RETURN MADE UP TO 26/09/88; NO CHANGE OF MEMBERS

View Document

12/10/8812 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

15/01/8815 January 1988 REGISTERED OFFICE CHANGED ON 15/01/88 FROM: 103 NORTHGATE CLECKHEATON W YORKS BD19 3LX

View Document

15/01/8815 January 1988 RETURN MADE UP TO 24/08/87; NO CHANGE OF MEMBERS

View Document

07/09/877 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

02/07/862 July 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

26/01/8226 January 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/818 May 1981 ALLOTMENT OF SHARES

View Document

07/01/817 January 1981 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