THOMAS COLEMAN ENGINEERING LTD

Company Documents

DateDescription
05/11/155 November 2015 BONA VACANTIA DISCLAIMER

View Document

19/08/1519 August 2015 BONA VACANTIA DISCLAIMER

View Document

23/06/1523 June 2015 STRUCK OFF AND DISSOLVED

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

28/11/1428 November 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/11/1422 November 2014 DISS40 (DISS40(SOAD))

View Document

20/09/1420 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

25/02/1425 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

17/06/1317 June 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1320 April 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN SMITH / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RUSHBROOK / 10/03/2010

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RUSHBROOK / 10/03/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/095 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

30/01/0830 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0617 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/02/9820 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

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

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

13/04/9313 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/04/9313 April 1993 31/12/92 FULL LIST NOF

View Document

13/04/9313 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

20/02/9120 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/02/9120 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/09/904 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 COMPANY NAME CHANGED CALLFORCE ENGINEERING LIMITED CERTIFICATE ISSUED ON 02/02/89

View Document

15/12/8815 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/11/8818 November 1988 � NC 100/20000 25/10/

View Document

18/11/8818 November 1988 NC INC ALREADY ADJUSTED

View Document

17/11/8817 November 1988 REGISTERED OFFICE CHANGED ON 17/11/88 FROM: G OFFICE CHANGED 17/11/88 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

17/11/8817 November 1988 ADOPT MEM AND ARTS 251088

View Document

17/11/8817 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information