MACNEILL ENGINEERING EUROPE LIMITED

05378586
25 FARRINGDON STREET LONDON EC4A 4AB

Documents

Documents
Date Category Description Pages
21 Jan 2014 gazette Gazette Dissolved Compulsory 1 Buy now
08 Oct 2013 gazette Gazette Notice Compulsory 1 Buy now
20 Mar 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jan 2013 gazette Gazette Notice Compulsory 1 Buy now
15 Apr 2012 annual-return Annual Return 4 Buy now
15 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2011 accounts Annual Accounts 9 Buy now
26 Apr 2011 annual-return Annual Return 4 Buy now
09 Feb 2011 officers Appointment of secretary (Harris Leslie Macneill) 3 Buy now
25 Jan 2011 officers Appointment of director (Harris Leslie Macneill) 3 Buy now
25 Jan 2011 officers Termination of appointment of secretary (Susan Hitchcock) 2 Buy now
25 Jan 2011 officers Termination of appointment of director (Clifford Hitchcock) 2 Buy now
25 Jan 2011 officers Termination of appointment of director (Julie Wells) 2 Buy now
12 Jan 2011 officers Termination of appointment of director (Clifford Hitchcock) 2 Buy now
12 Jan 2011 officers Termination of appointment of director (Julie Wells) 2 Buy now
18 May 2010 annual-return Annual Return 5 Buy now
18 May 2010 officers Change of particulars for director (Clifford Eric Hitchcock) 2 Buy now
18 May 2010 officers Change of particulars for director (Julie Emily Wells) 2 Buy now
18 May 2010 officers Change of particulars for secretary (Susan Elizabeth Hitchcock) 1 Buy now
18 Feb 2010 accounts Annual Accounts 9 Buy now
20 Jul 2009 accounts Annual Accounts 9 Buy now
11 Mar 2009 annual-return Return made up to 01/03/09; full list of members 5 Buy now
01 Apr 2008 annual-return Return made up to 01/03/08; full list of members 5 Buy now
14 Mar 2008 accounts Annual Accounts 9 Buy now
30 Nov 2007 accounts Annual Accounts 9 Buy now
24 Mar 2007 annual-return Return made up to 01/03/07; full list of members 5 Buy now
23 Aug 2006 accounts Annual Accounts 9 Buy now
24 Mar 2006 annual-return Return made up to 01/03/06; full list of members 5 Buy now
30 Sep 2005 mortgage Particulars of mortgage/charge 9 Buy now
14 Apr 2005 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
14 Apr 2005 capital Ad 01/03/05--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
14 Apr 2005 address Location of register of members 1 Buy now
14 Mar 2005 officers New director appointed 3 Buy now
14 Mar 2005 officers New secretary appointed 2 Buy now
14 Mar 2005 officers New director appointed 2 Buy now
08 Mar 2005 officers Director resigned 1 Buy now
08 Mar 2005 officers Secretary resigned 1 Buy now
01 Mar 2005 incorporation Incorporation Company 17 Buy now