- Company Overview for ENGENDA LIMITED (01316156)
- Filing history for ENGENDA LIMITED (01316156)
- People for ENGENDA LIMITED (01316156)
- Charges for ENGENDA LIMITED (01316156)
- More for ENGENDA LIMITED (01316156)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jun 2015 | TM01 | Termination of appointment of Lee Grounsell Foundation as a director on 30 April 2015 | |
19 May 2015 | RESOLUTIONS |
Resolutions
|
|
01 May 2015 | AR01 | Annual return made up to 6 April 2015 with full list of shareholders | |
28 Apr 2015 | SH20 | Statement by Directors | |
28 Apr 2015 | SH19 |
Statement of capital on 28 April 2015
|
|
28 Apr 2015 | CAP-SS | Solvency Statement dated 24/04/15 | |
28 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2014 | AA | Total exemption full accounts made up to 31 May 2014 | |
12 Jun 2014 | AD01 | Registered office address changed from Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 12 June 2014 | |
06 Jun 2014 | AP01 | Appointment of Mr Paul Stuart Ashcroft as a director | |
06 Jun 2014 | TM01 | Termination of appointment of Graham Wood as a director | |
07 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
28 Jan 2014 | AA | Full accounts made up to 31 May 2013 | |
23 May 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
11 Feb 2013 | AA | Full accounts made up to 31 May 2012 | |
06 Aug 2012 | AD01 | Registered office address changed from Halton Fabricatons Picow Farm Road Runcorn Cheshire WA7 4JB England on 6 August 2012 | |
21 May 2012 | CERTNM |
Company name changed lectec services LIMITED\certificate issued on 21/05/12
|
|
21 May 2012 | CONNOT | Change of name notice | |
16 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
23 Feb 2012 | AA | Full accounts made up to 31 May 2011 | |
11 Sep 2011 | AD01 | Registered office address changed from C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool Merseyside L3 9SJ on 11 September 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
19 Apr 2011 | CH01 | Director's details changed for Mr Lee Grounsell Foundation on 22 July 2010 | |
01 Mar 2011 | AA | Full accounts made up to 31 May 2010 | |
20 Oct 2010 | AP01 | Appointment of Graham Barry Wood as a director |