FIRST ENGINEERING LIMITED

02449617
33 WIGMORE STREET LONDON W1U 1QX

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
27 Feb 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
31 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
23 Dec 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Dec 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Dec 2019 capital Statement of capital (Section 108) 3 Buy now
18 Dec 2019 insolvency Solvency Statement dated 09/12/19 1 Buy now
18 Dec 2019 resolution Resolution 1 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2019 accounts Annual Accounts 4 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2018 accounts Annual Accounts 4 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2017 accounts Annual Accounts 4 Buy now
12 Jan 2017 officers Change of particulars for director (Mr Nicholas James William Borrett) 2 Buy now
13 Dec 2016 officers Change of particulars for director (Mr Nicholas James William Borrett) 2 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2016 accounts Annual Accounts 5 Buy now
23 Aug 2016 officers Change of particulars for director (Mr Iain Stuart Urquhart) 2 Buy now
02 Oct 2015 annual-return Annual Return 5 Buy now
01 Jul 2015 officers Termination of appointment of director (Peter Lloyd Rogers) 1 Buy now
01 Jul 2015 officers Appointment of director (Mr Nicholas James William Borrett) 2 Buy now
01 Jul 2015 officers Termination of appointment of director (Franco Martinelli) 1 Buy now
01 Jul 2015 officers Appointment of director (Mr Iain Stuart Urquhart) 2 Buy now
26 Jun 2015 accounts Annual Accounts 4 Buy now
02 Oct 2014 annual-return Annual Return 5 Buy now
11 Aug 2014 accounts Annual Accounts 4 Buy now
30 Sep 2013 annual-return Annual Return 5 Buy now
26 Jul 2013 accounts Annual Accounts 4 Buy now
04 Mar 2013 officers Termination of appointment of secretary (Eunice Payne) 1 Buy now
04 Mar 2013 officers Appointment of corporate secretary (Babcock Corporate Secretaries Limited) 2 Buy now
02 Oct 2012 annual-return Annual Return 5 Buy now
16 Aug 2012 officers Appointment of secretary (Eunice Ivy Payne) 2 Buy now
16 Aug 2012 officers Termination of appointment of secretary (Valerie Teller) 1 Buy now
24 Jul 2012 accounts Annual Accounts 4 Buy now
30 Sep 2011 annual-return Annual Return 5 Buy now
06 Sep 2011 accounts Annual Accounts 4 Buy now
01 Oct 2010 annual-return Annual Return 5 Buy now
24 Jun 2010 accounts Annual Accounts 4 Buy now
09 Nov 2009 officers Change of particulars for director (Franco Martinelli) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Peter Lloyd Rogers) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Peter Lloyd Rogers) 3 Buy now
30 Sep 2009 annual-return Return made up to 30/09/09; full list of members 3 Buy now
03 Jul 2009 officers Secretary appointed valerie francine anne teller 1 Buy now
02 Jul 2009 officers Appointment terminated secretary stanley billiald 1 Buy now
17 Jun 2009 accounts Annual Accounts 4 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from 2 cavendish square london 1 Buy now
30 Sep 2008 annual-return Return made up to 30/09/08; full list of members 3 Buy now
21 Jul 2008 incorporation Memorandum Articles 6 Buy now
12 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
21 Apr 2008 accounts Annual Accounts 4 Buy now
20 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
02 Oct 2007 annual-return Return made up to 30/09/07; full list of members 2 Buy now
25 Jul 2007 accounts Annual Accounts 4 Buy now
02 Oct 2006 annual-return Return made up to 30/09/06; full list of members 2 Buy now
10 Aug 2006 accounts Annual Accounts 5 Buy now
24 Feb 2006 change-of-name Certificate Change Of Name Company 2 Buy now
24 Feb 2006 officers Director resigned 1 Buy now
24 Feb 2006 officers Director resigned 1 Buy now
24 Feb 2006 officers Director resigned 1 Buy now
24 Feb 2006 officers Director resigned 1 Buy now
24 Feb 2006 officers Director resigned 1 Buy now
03 Nov 2005 annual-return Return made up to 30/09/05; full list of members 3 Buy now
13 Sep 2005 accounts Annual Accounts 5 Buy now
16 Jun 2005 officers Director's particulars changed 1 Buy now
23 May 2005 officers New director appointed 1 Buy now
23 May 2005 officers Director resigned 1 Buy now
05 Jan 2005 officers Secretary resigned 1 Buy now
30 Nov 2004 officers New secretary appointed 1 Buy now
07 Oct 2004 annual-return Return made up to 30/09/04; full list of members 9 Buy now
22 Sep 2004 address Registered office changed on 22/09/04 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB 1 Buy now
20 Sep 2004 auditors Auditors Resignation Company 2 Buy now
10 Sep 2004 accounts Annual Accounts 9 Buy now
10 Aug 2004 accounts Accounting reference date extended from 31/12/04 to 31/03/05 1 Buy now
30 Jul 2004 officers New director appointed 2 Buy now
30 Jul 2004 officers New secretary appointed 2 Buy now
30 Jul 2004 officers Director resigned 1 Buy now
30 Jul 2004 officers Secretary resigned 1 Buy now
07 Jul 2004 officers Director resigned 1 Buy now
07 Jul 2004 officers New director appointed 4 Buy now
14 Feb 2004 officers Director's particulars changed 1 Buy now
10 Dec 2003 officers New director appointed 2 Buy now
25 Oct 2003 annual-return Return made up to 30/09/03; full list of members 9 Buy now
10 Aug 2003 accounts Annual Accounts 6 Buy now
13 May 2003 officers Director resigned 1 Buy now
05 Dec 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
31 Oct 2002 accounts Annual Accounts 6 Buy now
21 Oct 2002 annual-return Return made up to 30/09/02; full list of members 9 Buy now
04 Aug 2002 miscellaneous Miscellaneous 1 Buy now
24 Apr 2002 officers Director resigned 1 Buy now
26 Oct 2001 annual-return Return made up to 30/09/01; full list of members 8 Buy now
24 Jul 2001 accounts Annual Accounts 17 Buy now
11 Oct 2000 annual-return Return made up to 30/09/00; full list of members 8 Buy now
13 Jul 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Jul 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Jul 2000 accounts Annual Accounts 17 Buy now
19 Jun 2000 address Registered office changed on 19/06/00 from: unit A4, lowfields business park old power way elland west yorkshire, HX5 9DE 1 Buy now
19 Jan 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Nov 1999 annual-return Return made up to 30/09/99; full list of members 8 Buy now
14 May 1999 accounts Annual Accounts 15 Buy now