Id Engineering Consultants LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 7, 2004)
- 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
|
HARROWELL SHAFTOE (NO.53) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04245591 |
Record last updated | Sunday, April 19, 2015 10:13:15 PM UTC |
Official Address | Bwc Business Solutions Limited 8 Park Place Leeds Ls12ru City And Hunslet There are 260 companies registered at this street |
Locality | City And Hunslet |
Region | England |
Postal Code | LS12RU |
Sector | General construction & civil engineering |
Visits
Document Type | Publication date | Download link | |
Notices | May 26, 2014 | Appointment of administrators |  |
Registry | Jun 29, 2011 | Second notification of strike-off action in london gazette |  |
Registry | Mar 29, 2011 | Liquidator's progress report |  |
Registry | Mar 29, 2011 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Feb 23, 2011 | Liquidator's progress report |  |
Registry | Sep 27, 2010 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Sep 27, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Aug 27, 2010 | Liquidator's progress report |  |
Registry | Feb 25, 2010 | Liquidator's progress report 4245... |  |
Registry | Feb 27, 2009 | Statement of company's affairs |  |
Registry | Feb 27, 2009 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Feb 27, 2009 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Feb 24, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Feb 2, 2009 | Change in situation or address of registered office |  |
Registry | Dec 2, 2008 | Change in situation or address of registered office 4245... |  |
Financials | Dec 2, 2008 | Annual accounts |  |
Registry | Jul 8, 2008 | Annual return |  |
Registry | Jul 7, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | May 28, 2008 | Change of accounting reference date |  |
Registry | Aug 10, 2007 | Annual return |  |
Financials | May 9, 2007 | Annual accounts |  |
Registry | Sep 26, 2006 | Annual return |  |
Registry | May 25, 2006 | Particulars of a mortgage or charge |  |
Financials | May 3, 2006 | Annual accounts |  |
Registry | Jan 17, 2006 | Annual return |  |
Financials | Apr 13, 2005 | Annual accounts |  |
Registry | Jul 7, 2004 | Annual return |  |
Registry | May 19, 2004 | Change of accounting reference date |  |
Financials | May 7, 2004 | Annual accounts |  |
Registry | Dec 24, 2003 | Annual return |  |
Financials | Jun 4, 2003 | Annual accounts |  |
Registry | Jan 10, 2003 | Change in situation or address of registered office |  |
Registry | Jan 10, 2003 | Resignation of a director |  |
Registry | Jan 10, 2003 | Alteration to memorandum and articles |  |
Registry | Jan 10, 2003 | Resignation of a secretary |  |
Registry | Jan 10, 2003 | Appointment of a director |  |
Registry | Jan 10, 2003 | Appointment of a director 4245... |  |
Registry | Jan 10, 2003 | Notice of increase in nominal capital |  |
Registry | Jan 10, 2003 | Authorised allotment of shares and debentures |  |
Registry | Jan 10, 2003 | Varying share rights and names |  |
Registry | Jan 10, 2003 | £ nc 1000/1500000 |  |
Registry | Dec 24, 2002 | Particulars of a mortgage or charge |  |
Registry | Oct 25, 2002 | Two appointments: 2 men |  |
Registry | Aug 21, 2002 | Change of name certificate |  |
Registry | Aug 21, 2002 | Company name change |  |
Registry | Aug 1, 2002 | Annual return |  |
Registry | Jul 3, 2001 | Two appointments: a man and a woman |  |