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 Type | Publication 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 |  |