- Company Overview for ENGINEERED INDUSTRIAL PRODUCTS LIMITED (03294313)
- Filing history for ENGINEERED INDUSTRIAL PRODUCTS LIMITED (03294313)
- People for ENGINEERED INDUSTRIAL PRODUCTS LIMITED (03294313)
- Charges for ENGINEERED INDUSTRIAL PRODUCTS LIMITED (03294313)
- More for ENGINEERED INDUSTRIAL PRODUCTS LIMITED (03294313)
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) |
---|---|---|---|
08 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2015 | TM01 | Termination of appointment of Mark Huggins as a director on 1 May 2015 | |
17 Mar 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | CH01 | Director's details changed for Mark Huggins on 18 December 2014 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Dec 2013 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-21
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Dec 2012 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
06 Jan 2012 | TM01 | Termination of appointment of Adrian Johnstone as a director | |
06 Jan 2012 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Apr 2011 | TM02 | Termination of appointment of Adrian Johnstone as a secretary | |
16 Mar 2011 | AD01 | Registered office address changed from Unit 2B Drakes Drive Long Crendon Aylesbury Buckinghamshire HP18 9BA on 16 March 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Mark Huggins on 2 October 2009 | |
05 Jun 2009 | 88(2) | Ad 31/03/09-31/03/09\gbp si 998@1=998\gbp ic 2/1000\ | |
09 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
15 Jan 2009 | 363a | Return made up to 18/12/08; full list of members | |
19 Dec 2007 | 363a | Return made up to 18/12/07; full list of members |