- Company Overview for INTER-ENGINEERING (UK) LIMITED (06474493)
- Filing history for INTER-ENGINEERING (UK) LIMITED (06474493)
- People for INTER-ENGINEERING (UK) LIMITED (06474493)
- More for INTER-ENGINEERING (UK) LIMITED (06474493)
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) |
---|---|---|---|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
24 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
20 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
29 Jan 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
29 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Jan 2010 | CH01 | Director's details changed for Malcolm Kirk Timmis on 12 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Frank Jochen Riedel on 12 January 2010 | |
29 Jan 2010 | AD02 | Register inspection address has been changed | |
18 May 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
19 Jan 2009 | 363a | Return made up to 16/01/09; full list of members | |
04 Jul 2008 | 88(2) | Ad 05/06/08\gbp si 74@1=74\gbp ic 1/75\ | |
11 Jun 2008 | 287 | Registered office changed on 11/06/2008 from 7 berne avenue, westlands newcastle-under-lyme staffordshire ST5 2QJ | |
10 Jun 2008 | 288a | Director appointed frank riedel | |
02 Jun 2008 | 288a | Director appointed peter edward carr | |
10 Apr 2008 | 288a | Director appointed malcolm kirk timmis | |
16 Jan 2008 | NEWINC | Incorporation |