PUNCHLINE ENGINEERING LIMITED

Company Documents

DateDescription
11/09/1811 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1826 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1813 June 2018 APPLICATION FOR STRIKING-OFF

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/10/1712 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/06/1613 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES DE VILLE / 01/05/2016

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/06/154 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/06/1412 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/05/1328 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM UNIT 17 BANGORS PARK FARM BANGORS ROAD SOUTH IVER HEATH SLOUGH BUCKS SL0 0AZ UNITED KINGDOM

View Document

23/05/1223 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 SECRETARY APPOINTED MR DEREK JOHN DE VILLE

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY PAULINE DE VILLE

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/06/112 June 2011 PREVSHO FROM 30/06/2011 TO 31/01/2011

View Document

26/05/1126 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN SHRIMPTON

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAME TAYLOR

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME PETER TAYLOR / 01/10/2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES DE VILLE / 01/10/2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN DE VILLE / 01/10/2009

View Document

25/06/1025 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NICHOLAS SHRIMPTON / 01/10/2009

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: G OFFICE CHANGED 19/06/06 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB

View Document

12/06/0612 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: G OFFICE CHANGED 28/03/06 COMMERCIAL CHAMBERS 7 BRIDGE STREET MAIDENHEAD BERKS SL6 8PA

View Document

16/05/0516 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/04/0028 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9926 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/09/943 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/943 September 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/05/9221 May 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

02/06/912 June 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 DIRECTOR RESIGNED

View Document

09/07/909 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/05/9015 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information