PROFESSIONAL ENGINEERS LIMITED

04091465
EPPS BUILDING, BRIDGE ROAD ASHFORD KENT TN23 1BB

Documents

Documents
Date Category Description Pages
04 Apr 2017 gazette Gazette Dissolved Compulsory 1 Buy now
10 Jan 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
20 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
24 Nov 2014 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 8 Buy now
25 Feb 2014 accounts Annual Accounts 8 Buy now
29 Nov 2013 annual-return Annual Return 4 Buy now
02 Nov 2012 annual-return Annual Return 4 Buy now
02 Nov 2012 officers Change of particulars for director (Jacques Baye) 2 Buy now
28 Sep 2012 accounts Annual Accounts 8 Buy now
29 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
28 May 2012 annual-return Annual Return 4 Buy now
28 Feb 2012 gazette Gazette Notice Compulsary 1 Buy now
23 Sep 2011 accounts Annual Accounts 4 Buy now
18 Nov 2010 annual-return Annual Return 4 Buy now
02 Oct 2010 accounts Annual Accounts 3 Buy now
28 Nov 2009 annual-return Annual Return 5 Buy now
27 Nov 2009 officers Change of particulars for director (Beatrice Fernande Baye) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Jacques Baye) 2 Buy now
06 Nov 2009 accounts Annual Accounts 4 Buy now
02 Nov 2009 officers Termination of appointment of secretary (Eikos International Ltd) 1 Buy now
10 Feb 2009 annual-return Return made up to 30/10/08; full list of members 3 Buy now
04 Dec 2008 accounts Annual Accounts 7 Buy now
27 Nov 2007 annual-return Return made up to 30/10/07; full list of members 2 Buy now
27 Nov 2007 officers Director's particulars changed 1 Buy now
05 Nov 2007 accounts Annual Accounts 7 Buy now
05 Nov 2007 accounts Annual Accounts 7 Buy now
21 Aug 2007 address Registered office changed on 21/08/07 from: 7/11 minerva road park royal london NW10 6HJ 1 Buy now
21 Aug 2007 officers New secretary appointed 1 Buy now
21 Aug 2007 officers Secretary resigned 1 Buy now
10 Jan 2007 annual-return Return made up to 30/10/06; full list of members 2 Buy now
17 Oct 2006 officers New director appointed 2 Buy now
10 Oct 2006 officers New director appointed 1 Buy now
17 Nov 2005 accounts Annual Accounts 7 Buy now
31 Oct 2005 annual-return Return made up to 30/10/05; full list of members 2 Buy now
22 Nov 2004 annual-return Return made up to 30/10/04; full list of members 6 Buy now
06 Oct 2004 accounts Annual Accounts 7 Buy now
07 Jun 2004 accounts Annual Accounts 7 Buy now
06 Jan 2004 annual-return Return made up to 17/10/03; full list of members 6 Buy now
24 Oct 2002 annual-return Return made up to 17/10/02; full list of members 6 Buy now
07 Aug 2002 accounts Annual Accounts 7 Buy now
06 Nov 2001 annual-return Return made up to 17/10/01; full list of members 6 Buy now
31 Jul 2001 accounts Accounting reference date extended from 31/10/01 to 31/12/01 1 Buy now
22 Jan 2001 officers Secretary resigned 1 Buy now
22 Jan 2001 officers Director resigned 1 Buy now
22 Jan 2001 address Registered office changed on 22/01/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX 1 Buy now
22 Jan 2001 officers New director appointed 2 Buy now
22 Jan 2001 officers New secretary appointed 2 Buy now
17 Oct 2000 incorporation Incorporation Company 13 Buy now