Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

G t Project Engineering LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 16, 2014)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

C.S.E. (ENGINEERING) LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 01008255
Record last updated Saturday, February 3, 2024 8:24:06 AM UTC
Official Address Dh87lq Delves Lane And Consett South
Postal Code DH87LQ
Sector Other construction installation

Charts

Visits

G T PROJECT ENGINEERING LIMITED (United Kingdom) Page visits 2024

Searches

G T PROJECT ENGINEERING LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Sep 30, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 8, 2022 Resignation of one Director (a man) 1008... Resignation of one Director (a man) 1008...
Registry Mar 31, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 7, 2022 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Mar 1, 2022 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Feb 8, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 1, 2019 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Jul 31, 2017 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 5, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Jul 1, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Financials May 16, 2014 Annual accounts Annual accounts
Registry Jan 23, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 26, 2013 Annual return Annual return
Registry Nov 26, 2013 Change of particulars for director Change of particulars for director
Registry Nov 26, 2013 Change of particulars for director 1008... Change of particulars for director 1008...
Registry Nov 26, 2013 Change of particulars for director Change of particulars for director
Financials Jul 31, 2013 Annual accounts Annual accounts
Registry Jul 17, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 11, 2013 Statement of satisfaction of a charge / full / charge no 1 1008... Statement of satisfaction of a charge / full / charge no 1 1008...
Registry Jun 19, 2013 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jun 19, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Jun 1, 2013 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 31, 2013 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 27, 2012 Annual return Annual return
Financials May 14, 2012 Annual accounts Annual accounts
Registry Mar 23, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 23, 2012 Statement of satisfaction in full or in part of mortgage or charge 1008... Statement of satisfaction in full or in part of mortgage or charge 1008...
Registry Nov 4, 2011 Annual return Annual return
Financials Jul 19, 2011 Annual accounts Annual accounts
Registry Nov 25, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Nov 25, 2010 Annual return Annual return
Registry Nov 25, 2010 Resignation of one Director Resignation of one Director
Registry Aug 2, 2010 Auditor's letter of resignation Auditor's letter of resignation
Financials Aug 2, 2010 Annual accounts Annual accounts
Registry Jun 4, 2010 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Jun 4, 2010 Resignation of one General Managing Director and one Director (a man) Resignation of one General Managing Director and one Director (a man)
Registry Dec 17, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 18, 2009 Annual return Annual return
Registry Nov 18, 2009 Change of particulars for director Change of particulars for director
Registry Nov 18, 2009 Change of particulars for director 1008... Change of particulars for director 1008...
Registry Nov 18, 2009 Change of particulars for director Change of particulars for director
Financials Aug 26, 2009 Annual accounts Annual accounts
Registry Feb 13, 2009 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 13, 2009 Auditor's letter of resignation 1008... Auditor's letter of resignation 1008...
Registry Nov 27, 2008 Annual return Annual return
Registry Nov 27, 2008 Register of members Register of members
Financials May 30, 2008 Annual accounts Annual accounts
Registry Nov 9, 2007 Annual return Annual return
Financials Aug 19, 2007 Annual accounts Annual accounts
Registry Nov 24, 2006 Annual return Annual return
Financials Sep 6, 2006 Annual accounts Annual accounts
Registry Dec 15, 2005 Annual return Annual return
Registry Nov 17, 2005 Auditor's letter of resignation Auditor's letter of resignation
Financials Sep 6, 2005 Annual accounts Annual accounts
Registry Nov 15, 2004 Annual return Annual return
Financials Jul 28, 2004 Annual accounts Annual accounts
Registry Dec 3, 2003 Annual return Annual return
Financials Sep 6, 2003 Annual accounts Annual accounts
Financials Jan 30, 2003 Annual accounts 1008... Annual accounts 1008...
Registry Dec 3, 2002 Annual return Annual return
Registry Aug 9, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 8, 2002 Particulars of a mortgage or charge 1008... Particulars of a mortgage or charge 1008...
Registry Jul 21, 2002 Change of accounting reference date Change of accounting reference date
Registry Jun 7, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 5, 2002 Change of accounting reference date Change of accounting reference date
Registry Dec 11, 2001 Annual return Annual return
Financials Aug 31, 2001 Annual accounts Annual accounts
Registry Nov 15, 2000 Annual return Annual return
Financials Sep 4, 2000 Annual accounts Annual accounts
Registry Nov 12, 1999 Annual return Annual return
Registry Nov 1, 1999 Change of name certificate Change of name certificate
Registry Nov 1, 1999 Company name change Company name change
Financials Aug 19, 1999 Annual accounts Annual accounts
Registry Nov 30, 1998 Annual return Annual return
Financials Sep 2, 1998 Annual accounts Annual accounts
Registry Dec 31, 1997 Annual return Annual return
Financials Sep 2, 1997 Annual accounts Annual accounts
Registry Nov 19, 1996 Annual return Annual return
Financials Sep 4, 1996 Annual accounts Annual accounts
Registry May 23, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 9, 1996 Annual return Annual return
Registry Nov 16, 1995 Alter mem and arts Alter mem and arts
Registry Nov 10, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 23, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 30, 1995 Annual accounts Annual accounts
Registry Nov 8, 1994 Annual return Annual return
Financials Aug 18, 1994 Annual accounts Annual accounts
Registry Dec 9, 1993 Location of register of members address changed Location of register of members address changed
Registry Dec 9, 1993 Annual return Annual return
Registry Dec 9, 1993 Director's particulars changed Director's particulars changed
Registry Oct 20, 1993 Auditor's letter of resignation Auditor's letter of resignation
Financials Apr 4, 1993 Annual accounts Annual accounts
Registry Nov 12, 1992 Director's particulars changed Director's particulars changed
Registry Nov 12, 1992 Registered office changed Registered office changed
Registry Nov 12, 1992 Annual return Annual return
Financials Jul 30, 1992 Annual accounts Annual accounts
Registry Nov 12, 1991 Annual return Annual return
Registry Oct 31, 1991 Five appointments: a woman and 4 men Five appointments: a woman and 4 men
Registry Oct 10, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 24, 1991 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy