THREE STAR ENGINEERING LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

24/01/2224 January 2022 Registered office address changed to PO Box 4385, 00939073: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-24

View Document

13/02/1913 February 2019 ORDER OF COURT - RESTORATION

View Document

03/08/103 August 2010 STRUCK OFF AND DISSOLVED

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: ST JOHNS CENTRE 110 ALBION STREET LEEDS LS2 8LA

View Document

23/10/0623 October 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/10/0623 October 2006 RECEIVER CEASING TO ACT

View Document

28/07/0628 July 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/07/0520 July 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/11/043 November 2004 RECEIVER CEASING TO ACT

View Document

09/08/049 August 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/07/0328 July 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/07/0215 July 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: PRESIDENT WAY PRESEIDENT PARK SHEFFIELD S4 7UR

View Document

27/09/0127 September 2001 ADMINISTRATIVE RECEIVER'S REPORT

View Document

11/09/0111 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/018 August 2001 APPOINTMENT OF RECEIVER/MANAGER

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/09/989 September 1998 AUDITOR'S RESIGNATION

View Document

23/01/9823 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/10/9617 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9630 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9619 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/969 June 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

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 documents registered before 1 January 1995

View Document

17/12/9417 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9417 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9413 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

30/11/9430 November 1994 REGISTERED OFFICE CHANGED ON 30/11/94 FROM: INKERSALL WORKS SHEFFIELD ROAD HACKENTHORPE SHEFFIELD S12 4LU

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

03/07/943 July 1994 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 ACQUISITION OF SHARES 18/06/94

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94 FROM: 17 STATION ROAD FOUR ASHES WOLVERHAMPTON WV10 7DB

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9430 June 1994 ALTER MEM AND ARTS 18/06/94

View Document

30/06/9430 June 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/06/9424 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9421 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/02/945 February 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/02/935 February 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 REGISTERED OFFICE CHANGED ON 31/01/93 FROM: BIMEC HOUSE 43 ELMDON TRADING ESTATE BICKENHILL LANE BIRMINGHAM B37 7HE

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9223 December 1992 AUDITOR'S RESIGNATION

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

18/08/9218 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9218 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9218 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9229 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9214 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS

View Document

13/12/9113 December 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

15/10/9115 October 1991 S386 DISP APP AUDS 03/10/91

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 NEW SECRETARY APPOINTED

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 ADOPT MEM AND ARTS 15/08/91

View Document

29/08/9129 August 1991 REGISTERED OFFICE CHANGED ON 29/08/91 FROM: INKERSALL WORKS SHEFFIELD ROAD HACKENTHORPE SHEFFIELD S12 4LU

View Document

07/04/917 April 1991 RETURN MADE UP TO 08/02/91; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

20/07/9020 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/901 March 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 £ IC 72000/34200 21/12/89 £ SR 37800@1=37800

View Document

16/01/9016 January 1990 37800 £1 (AGGR £349650) 21/12/89

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

04/04/894 April 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

10/11/8810 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8810 August 1988 DIRECTOR RESIGNED

View Document

13/02/8813 February 1988 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/02/885 February 1988 RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/05/8621 May 1986 RETURN MADE UP TO 13/03/86; FULL LIST OF MEMBERS

View Document

25/03/6925 March 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/03/69

View Document

20/09/6820 September 1968 CERTIFICATE OF INCORPORATION

View Document


More Company Information