RONCO ENGINEERING LIMITED

Company Documents

DateDescription
26/01/2326 January 2023 Final Gazette dissolved following liquidation

View Document

26/01/2326 January 2023 Final Gazette dissolved following liquidation

View Document

26/10/2226 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM UNITS 3A & 3B ALDERMAN ROAD TANFIELD LEA SOUTH INDUSTRIAL ESTATE STANLEY COUNTY DURHAM DH9 9XF ENGLAND

View Document

07/07/207 July 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

07/07/207 July 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/07/207 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/07/207 July 2020 NOTICE OF STATEMENT OF AFFAIRS:LIQ. CASE NO.2

View Document

04/07/204 July 2020 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

06/12/196 December 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM UNIT 1 BOWBURN NORTH INDUSTRIAL ESTATE BOWBURN DURHAM DH6 5PF ENGLAND

View Document

03/08/193 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026881860007

View Document

03/08/193 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026881860008

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026881860010

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026881860009

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026881860005

View Document

03/12/183 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / ALTEC ENGINEERING SYSTEMS LIMITED / 26/10/2017

View Document

16/11/1716 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

05/09/175 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026881860004

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026881860007

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026881860008

View Document

04/09/174 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/08/1721 August 2017 CESSATION OF ALTEC ENGINEERING SYSTEMS LIMITED AS A PSC

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTEC ENGINEERING SYSTEMS LIMITED

View Document

19/08/1719 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTEC ENGINEERING SYSTEMS LIMITED

View Document

19/08/1719 August 2017 CESSATION OF ALTEC PRECISION LIMITED AS A PSC

View Document

19/08/1719 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

18/02/1718 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026881860006

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026881860005

View Document

20/12/1620 December 2016 PREVSHO FROM 30/09/2016 TO 31/03/2016

View Document

01/12/161 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WAITE / 01/07/2016

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER MCINTOSH / 01/07/2016

View Document

01/08/161 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN REID / 01/07/2016

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/04/1627 April 2016 PREVEXT FROM 31/07/2015 TO 30/09/2015

View Document

18/03/1618 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026881860004

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/07/1521 July 2015 DIRECTOR APPOINTED MR SIMON ALEXANDER MCINTOSH

View Document

21/07/1521 July 2015 SECRETARY APPOINTED MR MARTIN REID

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR SONIA BULL

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR ALASTAIR WAITE

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINE PEPPERDAY

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BULL

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM ALDERMAN WOOD ROAD TANFIELD LEA INDUSTRIAL ESTATE STANLEY CO.DURHAM DH9 9XF

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BULL

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL COTTRELL

View Document

20/03/1520 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/05/149 May 2014 ADOPT ARTICLES 04/04/2014

View Document

09/05/149 May 2014 04/04/14 STATEMENT OF CAPITAL GBP 30300

View Document

09/05/149 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

17/03/1417 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/03/137 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/03/1222 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/04/1111 April 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE PEPPERDAY / 17/02/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COTTRELL / 17/02/2010

View Document

08/04/118 April 2011 Annual return made up to 17 February 2010 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT BULL / 17/02/2010

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BULL / 17/02/2010

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SONIA MARGARET BULL / 17/02/2010

View Document

22/03/1122 March 2011

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/03/0730 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 SECRETARY RESIGNED

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

10/01/9610 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 RETURN MADE UP TO 17/02/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 ADOPT MEM AND ARTS 01/02/95

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/02/9418 February 1994 RETURN MADE UP TO 17/02/94; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 S252 DISP LAYING ACC 01/11/93

View Document

28/11/9328 November 1993 S366A DISP HOLDING AGM 01/11/93

View Document

28/11/9328 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

28/11/9328 November 1993 S386 DISP APP AUDS 01/11/93

View Document

22/02/9322 February 1993 RETURN MADE UP TO 17/02/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 REGISTERED OFFICE CHANGED ON 22/02/93

View Document

22/02/9322 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/10/9215 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9224 September 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

24/08/9224 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9219 August 1992 COMPANY NAME CHANGED BALDACRE LIMITED CERTIFICATE ISSUED ON 20/08/92

View Document

19/08/9219 August 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/08/92

View Document

13/08/9213 August 1992 £ NC 100/30000 28/07/92

View Document

13/08/9213 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/92

View Document

12/03/9212 March 1992 REGISTERED OFFICE CHANGED ON 12/03/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 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