- Company Overview for ENGINEERED PRODUCTS LIMITED (01591500)
- Filing history for ENGINEERED PRODUCTS LIMITED (01591500)
- People for ENGINEERED PRODUCTS LIMITED (01591500)
- Charges for ENGINEERED PRODUCTS LIMITED (01591500)
- Insolvency for ENGINEERED PRODUCTS LIMITED (01591500)
- Registers for ENGINEERED PRODUCTS LIMITED (01591500)
- More for ENGINEERED PRODUCTS LIMITED (01591500)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
20 Jan 2016 | TM01 | Termination of appointment of David Neville Benson as a director on 9 October 2015 | |
20 Jan 2016 | AP01 | Appointment of Mr Anoop Kang as a director on 7 January 2016 | |
22 Jul 2015 | AP03 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 | |
22 Jul 2015 | AP01 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 | |
22 Jul 2015 | TM02 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 | |
19 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
27 Apr 2015 | TM01 | Termination of appointment of Hugh Edward Earle Raven as a director on 16 April 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Haydn Jonathan Mursell as a director on 16 April 2015 | |
27 Apr 2015 | AP01 | Appointment of Mr Matthew Armitage as a director on 16 April 2015 | |
13 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
23 Dec 2014 | AP03 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 | |
23 Dec 2014 | TM02 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
29 Apr 2014 | AD02 | Register inspection address has been changed from 1 St. James Court Whitefriars Norwich NR3 1RU England | |
06 Mar 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 June 2014 | |
11 Jul 2013 | AD01 | Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 11 July 2013 | |
08 Jul 2013 | AP01 | Appointment of David Neville Benson as a director | |
08 Jul 2013 | AP01 | Appointment of Haydn Jonathan Mursell as a director | |
08 Jul 2013 | AP01 | Appointment of Hugh Edward Earle Raven as a director | |
08 Jul 2013 | AP03 | Appointment of Deborah Pamela Hamilton as a secretary | |
08 Jul 2013 | TM01 | Termination of appointment of Donald Macdiarmid as a director | |
08 Jul 2013 | TM01 | Termination of appointment of Mark Hazlewood as a director | |
08 Jul 2013 | TM02 | Termination of appointment of Simon Howell as a secretary |