PROSPECT ENGINEERING LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 Compulsory strike-off action has been suspended

View Document

02/11/222 November 2022 Compulsory strike-off action has been suspended

View Document

02/11/222 November 2022 Compulsory strike-off action has been suspended

View Document

08/08/098 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

26/04/0526 April 2005 STRIKE-OFF ACTION SUSPENDED

View Document

08/03/058 March 2005 FIRST GAZETTE

View Document

31/12/0231 December 2002 STRIKE-OFF ACTION SUSPENDED

View Document

15/10/0215 October 2002 FIRST GAZETTE

View Document

27/05/0227 May 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/05/0227 May 2002 RECEIVER CEASING TO ACT

View Document

07/12/017 December 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/11/0023 November 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/12/999 December 1999 RECEIVER CEASING TO ACT

View Document

23/11/9923 November 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/12/9810 December 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/06/9826 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 ADMINISTRATIVE RECEIVER'S REPORT

View Document

13/02/9813 February 1998 STATEMENT OF AFFAIRS

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: STORES ROAD DERBY DE 21 4BG

View Document

19/11/9719 November 1997 APPOINTMENT OF RECEIVER/MANAGER

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

28/07/9628 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

17/11/9517 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

10/03/9510 March 1995 COMPANY NAME CHANGED AITON & CO.LIMITED CERTIFICATE ISSUED ON 13/03/95

View Document

14/02/9514 February 1995 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95

View Document

05/02/955 February 1995 REGISTERED OFFICE CHANGED ON 05/02/95 FROM: FERRIBY HALL NORTH FERRIBY NORTH HUMBERSIDE HU14 3JP

View Document

01/02/951 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/955 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/9416 December 1994 ADOPT MEM AND ARTS 17/11/94

View Document

12/12/9412 December 1994 REGISTERED OFFICE CHANGED ON 12/12/94 FROM: BRINKBURN ROAD DARLINGTON CO DURHAM DL3 6DS

View Document

12/12/9412 December 1994 AUDITOR'S RESIGNATION

View Document

12/12/9412 December 1994 NEW DIRECTOR APPOINTED

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/943 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/943 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/943 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/943 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/943 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/943 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/943 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/943 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/942 December 1994 MISC 17/11/94

View Document

02/12/942 December 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/12/942 December 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9416 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9417 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 DIRECTOR RESIGNED

View Document

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

View Document

17/01/9317 January 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/10/9216 October 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/02/9219 February 1992 REGISTERED OFFICE CHANGED ON 19/02/92

View Document

19/02/9219 February 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 S369(4) SHT NOTICE MEET 22/07/91

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

02/01/912 January 1991 NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 S80A,252,366A,386,369(4 28/09/90

View Document

08/08/908 August 1990 DIRECTOR RESIGNED

View Document

16/05/9016 May 1990 NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/8916 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/8916 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/8916 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 NEW SECRETARY APPOINTED

View Document

23/08/8923 August 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/8915 March 1989 DIRECTOR RESIGNED

View Document

07/02/897 February 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 23/09/88

View Document

20/01/8920 January 1989 DIRECTOR RESIGNED

View Document

24/11/8824 November 1988 NEW DIRECTOR APPOINTED

View Document

14/10/8814 October 1988 DIRECTOR RESIGNED

View Document

28/04/8828 April 1988 DIRECTOR RESIGNED

View Document

22/03/8822 March 1988 NEW DIRECTOR APPOINTED

View Document

22/03/8822 March 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 26/09/87

View Document

19/01/8819 January 1988 DIRECTOR RESIGNED

View Document

12/01/8812 January 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/8729 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/879 February 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

27/12/8627 December 1986 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/7626 February 1976 ANNUAL ACCOUNTS MADE UP DATE 27/09/75

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