SITE ENGINEERING SERVICES LIMITED

04471776
9TH FLOOR 3 HARDMAN STREET MANCHESTER M3 3HF

Documents

Documents
Date Category Description Pages
22 May 2018 gazette Gazette Dissolved Liquidation 1 Buy now
22 Feb 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
06 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
08 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
30 Nov 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
22 Oct 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 Oct 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 21 Buy now
30 Sep 2014 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 18 Buy now
02 May 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
10 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Jan 2014 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
19 Dec 2013 insolvency Liquidation In Administration Proposals 42 Buy now
12 Dec 2013 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 17 Buy now
30 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Oct 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
08 Aug 2013 accounts Annual Accounts 8 Buy now
17 Jul 2013 annual-return Annual Return 3 Buy now
24 Oct 2012 mortgage Particulars of a mortgage or charge 8 Buy now
10 Aug 2012 annual-return Annual Return 3 Buy now
10 Aug 2012 officers Change of particulars for director (Alan Edward Tristram) 2 Buy now
10 Aug 2012 officers Change of particulars for secretary (Alan Edward Tristram) 1 Buy now
20 Jun 2012 accounts Annual Accounts 7 Buy now
26 Sep 2011 accounts Annual Accounts 7 Buy now
22 Jul 2011 annual-return Annual Return 4 Buy now
15 Dec 2010 accounts Annual Accounts 6 Buy now
26 Jul 2010 annual-return Annual Return 4 Buy now
03 Aug 2009 accounts Annual Accounts 6 Buy now
10 Jul 2009 annual-return Return made up to 27/06/09; full list of members 3 Buy now
08 Sep 2008 accounts Annual Accounts 6 Buy now
17 Jul 2008 annual-return Return made up to 27/06/08; full list of members 3 Buy now
10 Jul 2008 officers Appointment terminated secretary nicholas plant 1 Buy now
10 Jul 2008 officers Secretary appointed alan tristram 2 Buy now
11 Jan 2008 annual-return Return made up to 27/06/07; no change of members 6 Buy now
01 Dec 2007 accounts Annual Accounts 4 Buy now
28 Nov 2006 accounts Annual Accounts 4 Buy now
08 Aug 2006 annual-return Return made up to 27/06/06; full list of members 6 Buy now
02 Aug 2005 annual-return Return made up to 27/06/05; full list of members 6 Buy now
02 Aug 2005 accounts Annual Accounts 4 Buy now
30 Jul 2004 annual-return Return made up to 27/06/04; full list of members 6 Buy now
30 Jul 2004 accounts Annual Accounts 4 Buy now
30 Oct 2003 accounts Annual Accounts 4 Buy now
28 Jul 2003 annual-return Return made up to 27/06/03; full list of members 6 Buy now
08 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
01 Apr 2003 accounts Accounting reference date shortened from 30/06/03 to 31/03/03 1 Buy now
23 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
18 Nov 2002 officers New director appointed 2 Buy now
18 Nov 2002 officers New secretary appointed 2 Buy now
18 Nov 2002 address Registered office changed on 18/11/02 from: the coach house mossley hall bidduph congleton CW12 3LZ 1 Buy now
10 Jul 2002 officers Director resigned 1 Buy now
10 Jul 2002 officers Secretary resigned 1 Buy now
10 Jul 2002 address Registered office changed on 10/07/02 from: 192 sheringham avenue manor park london E12 5PQ 1 Buy now
27 Jun 2002 incorporation Incorporation Company 16 Buy now