Ander-Teknix Facilities Management Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 11, 2008)
- all other documents available
- original incorporation documents
- 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
|
ENGINEERING ENERGY LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05989008 |
Record last updated |
Friday, September 15, 2023 5:20:39 AM UTC |
Official Address |
4 King Square Bridgwater Somerset Ta63yf Westover, Bridgwater Westover
There are 1,026 companies registered at this street
|
Locality |
Bridgwater Westover |
Region |
England |
Postal Code |
TA63YF
|
Sector |
Other business activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 13, 2023 |
Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Sep 13, 2023 |
Resignation of 3 people: a person, a woman and a man
|  |
Registry |
Nov 7, 2022 |
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Nov 7, 2022 |
Resignation of 2 people: a man and a woman
|  |
Registry |
Nov 7, 2022 |
Resignation of one Director (a man)
|  |
Registry |
Nov 7, 2022 |
Appointment of a man as Entrepreneur and Director
|  |
Registry |
Apr 6, 2016 |
Two appointments: a man and a woman,: a man and a woman
|  |
Registry |
Oct 12, 2010 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jun 29, 2010 |
First notification of strike-off action in london gazette
|  |
Registry |
Nov 19, 2009 |
Annual return
|  |
Registry |
Nov 19, 2009 |
Change of particulars for director
|  |
Registry |
Sep 30, 2009 |
Change of accounting reference date
|  |
Registry |
Mar 9, 2009 |
Appointment of a man as Director
|  |
Registry |
Mar 4, 2009 |
Alteration to memorandum and articles
|  |
Registry |
Mar 2, 2009 |
Company name change
|  |
Registry |
Feb 27, 2009 |
Change of name certificate
|  |
Registry |
Feb 19, 2009 |
Memorandum of association
|  |
Registry |
Feb 12, 2009 |
Company name change
|  |
Registry |
Feb 11, 2009 |
Change of name certificate
|  |
Registry |
Jan 23, 2009 |
Annual return
|  |
Registry |
Jan 23, 2009 |
Resignation of a secretary
|  |
Registry |
Dec 31, 2008 |
Resignation of one Secretary (a man)
|  |
Financials |
Aug 11, 2008 |
Annual accounts
|  |
Registry |
Nov 21, 2007 |
Annual return
|  |
Registry |
Nov 21, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Nov 21, 2007 |
Notice of change of directors or secretaries or in their particulars 5989...
|  |
Registry |
Mar 14, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 6, 2006 |
Two appointments: 2 men
|  |