QED ENGINEERS LTD.

Company Documents

DateDescription
04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/08/1229 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/08/1222 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/08/1222 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM THE MILL HOUSE TARNOCK AXBRIDGE SOMERSET BS26 2SN

View Document

22/08/1222 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1111 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DISS40 (DISS40(SOAD))

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/11/1018 November 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA MICHELLE RICHARDS / 13/09/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ERIC FREDERICK WHITE / 13/09/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/10/0916 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

23/01/0923 January 2009 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DONNA RICHARDS / 20/11/2007

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

19/10/0719 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/12/061 December 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/10/0419 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

18/09/0118 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/99

View Document

12/03/0112 March 2001 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0028 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

10/08/9910 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/09/9715 September 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/956 October 1995 COMPANY NAME CHANGED GAINSURVEY LIMITED CERTIFICATE ISSUED ON 09/10/95

View Document

04/10/954 October 1995 REGISTERED OFFICE CHANGED ON 04/10/95 FROM: G OFFICE CHANGED 04/10/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/10/954 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 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