THE ENGINEERING TECHNOLOGY GROUP COMPANIES LIMITED

08224940
UNIT 16, WELLESBOURNE DISTRIBUTION PARK LOXLEY ROAD WELLESBOURNE WARWICK CV35 9JY

Documents

Documents
Date Category Description Pages
05 Dec 2017 gazette Gazette Dissolved Voluntary 1 Buy now
19 Sep 2017 gazette Gazette Notice Voluntary 1 Buy now
11 Sep 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
28 Feb 2017 capital Statement of capital (Section 108) 3 Buy now
28 Feb 2017 insolvency Solvency Statement dated 14/02/17 2 Buy now
28 Feb 2017 resolution Resolution 1 Buy now
28 Feb 2017 resolution Resolution 12 Buy now
13 Feb 2017 officers Termination of appointment of director (Andrew Philip Bullard) 1 Buy now
13 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2016 accounts Annual Accounts 40 Buy now
12 May 2016 annual-return Annual Return 5 Buy now
29 Mar 2016 annual-return Annual Return 5 Buy now
04 Jul 2015 accounts Annual Accounts 27 Buy now
18 Jun 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
17 Jun 2015 resolution Resolution 1 Buy now
08 Jun 2015 resolution Resolution 1 Buy now
04 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
27 May 2015 officers Termination of appointment of director (Paul Rhodes) 1 Buy now
25 Feb 2015 annual-return Annual Return 6 Buy now
06 Oct 2014 annual-return Annual Return 6 Buy now
08 Jul 2014 accounts Annual Accounts 27 Buy now
04 Mar 2014 resolution Resolution 1 Buy now
04 Mar 2014 change-of-name Change Of Name Notice 2 Buy now
08 Jan 2014 annual-return Annual Return 5 Buy now
04 Nov 2013 officers Appointment of director (Martin Doyle) 3 Buy now
04 Nov 2013 officers Appointment of director (Andrew Philip Bullard) 3 Buy now
11 Jul 2013 accounts Annual Accounts 24 Buy now
03 Jun 2013 change-of-name Certificate Change Of Name Company 4 Buy now
03 Jun 2013 change-of-name Change Of Name Notice 2 Buy now
30 May 2013 resolution Resolution 1 Buy now
30 May 2013 change-of-name Change Of Name Notice 2 Buy now
11 Feb 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
27 Nov 2012 resolution Resolution 33 Buy now
27 Nov 2012 officers Appointment of director (Mr George Thomas Woodroofe Morrow) 3 Buy now
27 Nov 2012 officers Appointment of director (Paul Rhodes) 3 Buy now
27 Nov 2012 capital Return of Allotment of shares 4 Buy now
27 Nov 2012 mortgage Particulars of a mortgage or charge 8 Buy now
27 Nov 2012 mortgage Particulars of a mortgage or charge 6 Buy now
21 Nov 2012 mortgage Particulars of a mortgage or charge 7 Buy now
21 Sep 2012 incorporation Incorporation Company 7 Buy now