STRUCTURAL DESIGN ENGINEERING LIMITED

Company Documents

DateDescription
06/02/136 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/02/136 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

06/02/136 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM UNIT 2 BRIER HEY MYTHOLMROYD HALIFAX WEST YORKSHIRE HX7 5PF

View Document

05/01/135 January 2013 REGISTERED OFFICE CHANGED ON 05/01/2013 FROM 3 THORN LEE LUDDENDEN HALIFAX WEST YORKSHIRE HX2 6QH

View Document

09/07/129 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

02/07/092 July 2009 DIRECTOR APPOINTED CLARE LOUISE DYSON

View Document

02/07/092 July 2009 DIRECTOR APPOINTED STEVEN JOHN DYSON

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR ANNETTE STOGDEN

View Document

02/07/092 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0927 June 2009 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