Process Engineering International Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 19, 1999)
- 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
|
LABOUR SKILLS (EUROPE) LIMITED
TOBACCO ENGINEERING INTERNATIONAL LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03495450 |
Record last updated |
Sunday, April 26, 2015 6:06:38 PM UTC |
Official Address |
76 Northwood Currier Lane Ashton Under Lyne St Michael's, Ashton St Michael's
There are 3 companies registered at this street
|
Locality |
Ashton St Michael's |
Region |
Tameside, England |
Postal Code |
OL66TB
|
Sector |
Labour recruitment |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Nov 16, 2006 |
Dissolved
|  |
Registry |
Aug 16, 2006 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Jul 11, 2006 |
Liquidator's progress report
|  |
Registry |
Feb 15, 2006 |
Liquidator's progress report 3495...
|  |
Registry |
Jul 13, 2005 |
Liquidator's progress report
|  |
Registry |
Jul 12, 2004 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jul 12, 2004 |
Statement of company's affairs
|  |
Registry |
Jul 12, 2004 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jul 1, 2004 |
Change in situation or address of registered office
|  |
Registry |
Mar 15, 2004 |
Annual return
|  |
Registry |
Jan 22, 2004 |
Appointment of a director
|  |
Registry |
Jan 12, 2004 |
Resignation of a director
|  |
Registry |
Dec 10, 2003 |
Appointment of a man as Business Manager and Director
|  |
Financials |
Jul 14, 2003 |
Annual accounts
|  |
Registry |
Feb 3, 2003 |
Annual return
|  |
Registry |
Nov 25, 2002 |
Change in situation or address of registered office
|  |
Registry |
May 28, 2002 |
Appointment of a director
|  |
Registry |
May 15, 2002 |
Resignation of a secretary
|  |
Financials |
May 15, 2002 |
Annual accounts
|  |
Registry |
May 1, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Apr 27, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 26, 2002 |
Appointment of a man as Director and None
|  |
Registry |
Mar 27, 2002 |
Company name change
|  |
Registry |
Mar 27, 2002 |
Change of name certificate
|  |
Registry |
Mar 20, 2002 |
Change of accounting reference date
|  |
Registry |
Feb 12, 2002 |
Annual return
|  |
Financials |
Dec 27, 2001 |
Annual accounts
|  |
Registry |
May 25, 2001 |
Annual return
|  |
Registry |
Apr 10, 2001 |
Change in situation or address of registered office
|  |
Registry |
Apr 10, 2001 |
Appointment of a secretary
|  |
Registry |
Apr 10, 2001 |
Resignation of a secretary
|  |
Registry |
Apr 10, 2001 |
Resignation of a director
|  |
Registry |
Apr 2, 2001 |
Appointment of a man as Engineer and Secretary
|  |
Registry |
Feb 20, 2001 |
Resignation of one Director (a man)
|  |
Financials |
Jan 17, 2001 |
Annual accounts
|  |
Registry |
Feb 24, 2000 |
Annual return
|  |
Financials |
Nov 19, 1999 |
Annual accounts
|  |
Registry |
Feb 17, 1999 |
Annual return
|  |
Registry |
Dec 3, 1998 |
Change of accounting reference date
|  |
Registry |
Sep 17, 1998 |
Company name change
|  |
Registry |
Sep 16, 1998 |
Change of name certificate
|  |
Registry |
Sep 2, 1998 |
Appointment of a director
|  |
Registry |
Sep 2, 1998 |
Change in situation or address of registered office
|  |
Registry |
Sep 2, 1998 |
Appointment of a director
|  |
Registry |
Jan 27, 1998 |
Resignation of a director
|  |
Registry |
Jan 27, 1998 |
Resignation of a secretary
|  |
Registry |
Jan 20, 1998 |
Four appointments: 3 men and a woman
|  |