- Company Overview for EAST-NORTH ENGINEERING LTD (06119553)
- Filing history for EAST-NORTH ENGINEERING LTD (06119553)
- People for EAST-NORTH ENGINEERING LTD (06119553)
- More for EAST-NORTH ENGINEERING LTD (06119553)
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 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2011 | DS01 | Application to strike the company off the register | |
24 May 2011 | AR01 |
Annual return made up to 21 February 2011 with full list of shareholders
Statement of capital on 2011-05-24
|
|
24 Nov 2010 | AD01 | Registered office address changed from 61 Rodney Street Liverpool L1 9ER on 24 November 2010 | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Lee Siegertsz on 1 October 2009 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
12 May 2009 | 363a | Return made up to 21/02/09; full list of members | |
24 Jun 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
07 Mar 2008 | 363a | Return made up to 21/02/08; full list of members | |
06 Mar 2008 | 287 | Registered office changed on 06/03/2008 from 23 oldfield road ellesmere port CH65 8DF | |
06 Mar 2008 | 353 | Location of register of members | |
06 Mar 2008 | 190 | Location of debenture register | |
12 Nov 2007 | 288c | Secretary's particulars changed | |
18 Oct 2007 | 287 | Registered office changed on 18/10/07 from: 3 dunkirk drive whitby ellesmere port cheshire CH65 6QH | |
20 Sep 2007 | 288b | Secretary resigned | |
06 Jul 2007 | MA | Memorandum and Articles of Association | |
03 Jul 2007 | CERTNM | Company name changed crest psc 1106 LIMITED\certificate issued on 03/07/07 | |
29 Jun 2007 | 288a | New secretary appointed | |
25 Jun 2007 | 287 | Registered office changed on 25/06/07 from: office village chester business park chester cheshire CH4 9QP | |
10 May 2007 | 288b | Director resigned |