SOUTH YORKSHIRE ENGINEERING LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 STRUCK OFF AND DISSOLVED

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/10/0820 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY ANDREW EYRE

View Document

13/05/0813 May 2008 SECRETARY APPOINTED ADRIAN ROBERT JONES

View Document

03/03/083 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 AUDITOR'S RESIGNATION

View Document

13/08/0713 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/08/0713 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/08/0713 August 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

13/08/0713 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

23/11/0523 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0522 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 COMPANY NAME CHANGED HLW 216 LIMITED CERTIFICATE ISSUED ON 22/09/05

View Document

20/05/0520 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

20/05/0520 May 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

08/02/058 February 2005 SHARES AGREEMENT OTC

View Document

26/01/0526 January 2005 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 28/02/04

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: G OFFICE CHANGED 26/01/05 PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW

View Document

15/11/0415 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 Incorporation

View Document

14/10/0314 October 2003 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