Graham Engineering (Essex) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 5, 2010)
  • all other documents available
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 01912605
Record last updated Tuesday, December 31, 2013 7:50:39 AM UTC
Official Address Chantrey Vellacott Dfk LLp Town Wall House Balkerne Hill Castle
There are 7 companies registered at this street
Locality Castle
Region Essex, England
Postal Code CO33AD
Sector Other business activities

Charts

Visits

GRAHAM ENGINEERING (ESSEX) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12022-62024-72024-82024-122025-201
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 28, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 28, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Apr 15, 2013 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Apr 15, 2013 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Apr 15, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 9, 2013 Liquidator's progress report Liquidator's progress report
Registry Mar 13, 2012 Liquidator's progress report 1912... Liquidator's progress report 1912...
Registry Feb 17, 2011 Change of registered office address Change of registered office address
Registry Feb 16, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Feb 16, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 16, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Sep 29, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 29, 2010 Resignation of one Director Resignation of one Director
Registry Aug 4, 2010 Company name change Company name change
Registry Aug 4, 2010 Change of name certificate Change of name certificate
Registry Aug 2, 2010 Resignation of one Director Resignation of one Director
Registry Jul 27, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jul 17, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 9, 2010 Annual return Annual return
Registry Apr 9, 2010 Change of particulars for director Change of particulars for director
Registry Apr 9, 2010 Change of particulars for director 1912... Change of particulars for director 1912...
Financials Mar 5, 2010 Annual accounts Annual accounts
Registry Apr 7, 2009 Annual return Annual return
Financials Mar 11, 2009 Annual accounts Annual accounts
Registry Feb 6, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 5, 2009 Particulars of a mortgage or charge 1912... Particulars of a mortgage or charge 1912...
Registry Apr 22, 2008 Annual return Annual return
Financials Mar 8, 2008 Annual accounts Annual accounts
Registry Oct 8, 2007 Resignation of a director Resignation of a director
Registry Oct 8, 2007 Appointment of a director Appointment of a director
Registry Oct 8, 2007 Appointment of a secretary Appointment of a secretary
Registry Oct 8, 2007 Appointment of a director Appointment of a director
Registry Sep 30, 2007 Three appointments: 3 men Three appointments: 3 men
Registry Apr 10, 2007 Annual return Annual return
Registry Feb 20, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 7, 2007 Annual accounts Annual accounts
Registry Apr 11, 2006 Annual return Annual return
Financials Nov 21, 2005 Annual accounts Annual accounts
Registry Jul 11, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry May 5, 2005 Annual return Annual return
Financials Nov 23, 2004 Annual accounts Annual accounts
Registry Jul 16, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 16, 2004 Memorandum of association Memorandum of association
Registry Mar 29, 2004 Annual return Annual return
Financials Mar 29, 2004 Annual accounts Annual accounts
Registry Apr 9, 2003 Annual return Annual return
Financials Mar 13, 2003 Annual accounts Annual accounts
Registry May 2, 2002 Annual return Annual return
Financials Apr 4, 2002 Annual accounts Annual accounts
Registry Apr 23, 2001 Annual return Annual return
Financials Mar 15, 2001 Annual accounts Annual accounts
Registry Sep 26, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 29, 2000 Annual return Annual return
Financials Jan 30, 2000 Annual accounts Annual accounts
Registry Apr 20, 1999 Annual return Annual return
Financials Mar 23, 1999 Annual accounts Annual accounts
Registry Apr 7, 1998 Annual return Annual return
Financials Feb 19, 1998 Annual accounts Annual accounts
Registry Apr 21, 1997 Annual return Annual return
Financials Mar 13, 1997 Annual accounts Annual accounts
Registry Apr 14, 1996 Annual return Annual return
Financials Jan 10, 1996 Annual accounts Annual accounts
Registry Apr 10, 1995 Annual return Annual return
Financials Mar 7, 1995 Annual accounts Annual accounts
Registry Apr 15, 1994 Annual return Annual return
Registry Apr 15, 1994 Director's particulars changed Director's particulars changed
Registry Mar 3, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 20, 1994 Annual accounts Annual accounts
Registry Apr 6, 1993 Annual return Annual return
Registry Apr 6, 1993 Director's particulars changed Director's particulars changed
Financials Jan 12, 1993 Annual accounts Annual accounts
Financials May 1, 1992 Annual accounts 1912... Annual accounts 1912...
Registry Apr 6, 1992 Annual return Annual return
Registry Jun 1, 1991 Annual return 1912... Annual return 1912...
Financials Jun 1, 1991 Annual accounts Annual accounts
Registry Apr 5, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Oct 31, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 14, 1990 Change in situation or address of registered office Change in situation or address of registered office
Financials May 16, 1990 Annual accounts Annual accounts
Registry May 16, 1990 Annual return Annual return
Registry Oct 16, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 26, 1989 Annual accounts Annual accounts
Registry Jun 26, 1989 Annual return Annual return
Registry Feb 16, 1989 Annual return 1912... Annual return 1912...
Registry Aug 9, 1988 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 10, 1988 Annual accounts Annual accounts
Registry Feb 23, 1988 Annual return Annual return
Financials Jun 30, 1987 Annual accounts Annual accounts
Registry Jun 30, 1987 Annual return Annual return
Registry Apr 22, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 6, 1987 Change of name certificate Change of name certificate
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)