- Company Overview for 24-7 ENGINEERING GROUP LIMITED (07447136)
- Filing history for 24-7 ENGINEERING GROUP LIMITED (07447136)
- People for 24-7 ENGINEERING GROUP LIMITED (07447136)
- Charges for 24-7 ENGINEERING GROUP LIMITED (07447136)
- More for 24-7 ENGINEERING GROUP LIMITED (07447136)
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) |
---|---|---|---|
26 Jan 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
06 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
06 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
02 Feb 2015 | AD01 | Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 February 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
26 Nov 2013 | AA | Accounts for a dormant company made up to 31 October 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
11 Mar 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
04 Apr 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
04 Apr 2012 | CH01 | Director's details changed for Mr Andrew Robert Hawes on 1 November 2011 | |
04 Apr 2012 | AP01 | Appointment of Jason Lawler as a director | |
04 Apr 2012 | TM02 | Termination of appointment of Anthony Hawes as a secretary | |
11 Jan 2012 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
09 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Jun 2011 | AP03 | Appointment of Mr Anthony James Hawes as a secretary | |
02 Jun 2011 | AA01 | Current accounting period shortened from 30 November 2011 to 31 October 2011 | |
02 Jun 2011 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 June 2011 | |
02 Jun 2011 | AP03 | Appointment of Mr Anthony James Hawes as a secretary | |
22 Nov 2010 | NEWINC |
Incorporation
|