- Company Overview for ENGINEERING MANAGEMENT & LOGISTICS LIMITED (07510311)
- Filing history for ENGINEERING MANAGEMENT & LOGISTICS LIMITED (07510311)
- People for ENGINEERING MANAGEMENT & LOGISTICS LIMITED (07510311)
- More for ENGINEERING MANAGEMENT & LOGISTICS LIMITED (07510311)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jun 2017 | AD01 | Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017 | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
01 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
08 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
20 Aug 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
29 Aug 2012 | AD01 | Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER England on 29 August 2012 | |
26 Apr 2012 | CERTNM |
Company name changed turbo precision components (europe) LTD\certificate issued on 26/04/12
|
|
06 Mar 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
28 Feb 2012 | CH01 | Director's details changed for Mr Martin Howard Wentworth Adams on 27 February 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
16 Feb 2012 | AP01 | Appointment of Mr Michael Stephen Catherine as a director | |
16 Feb 2012 | TM01 | Termination of appointment of Simon Lindsay as a director | |
25 Mar 2011 | AP01 | Appointment of Mr Simon Lindsay as a director | |
31 Jan 2011 | NEWINC |
Incorporation
|