STRAND ENGINEERING & CONSULTING LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Progress report in a winding up by the court

View Document

15/05/2415 May 2024 Appointment of a liquidator

View Document

15/05/2415 May 2024 Notice of removal of liquidator by court

View Document

06/03/246 March 2024 Progress report in a winding up by the court

View Document

07/09/237 September 2023 Registered office address changed from 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-09-07

View Document

13/03/2313 March 2023 Progress report in a winding up by the court

View Document

21/03/1621 March 2016 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 12/01/2016

View Document

01/04/151 April 2015 INSOLVENCY:RE PROGRESS REPORT 13/01/2014-12/01/2015

View Document

01/04/141 April 2014 INSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 12TH JANUARY 2014

View Document

06/11/136 November 2013 ORDER OF COURT TO WIND UP

View Document

04/11/134 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

04/11/134 November 2013 INSOLVENCY:ORDER OF COURT APPOINTING KEITH ALGIE AS LIQUIDATOR OF THE COMPANY

View Document

28/03/1228 March 2012 INSOLVENCY:PROGRESS REPORT FOR 13/01/2011 TO 13/01/2012

View Document

10/02/1110 February 2011 ORDER OF COURT TO WIND UP

View Document

10/02/1110 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM
21 ST. THOMAS STREET
BRISTOL
BS1 6JS

View Document

11/12/1011 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

05/07/105 July 2010 SECRETARY APPOINTED PETER SKILLICORN

View Document

27/08/0927 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DISS40 (DISS40(SOAD))

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/05/0915 May 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BELL / 02/04/2009

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR CAROLINE BANNAN

View Document

01/10/081 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

19/10/0719 October 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 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