22 January 2013 | Final Gazette dissolved following liquidation | 1 page |
---|
22 January 2013 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
22 January 2013 | Final Gazette dissolved following liquidation | 1 page |
---|
22 October 2012 | Return of final meeting in a members' voluntary winding up | 6 pages |
---|
22 October 2012 | Return of final meeting in a members' voluntary winding up | 6 pages |
---|
23 December 2011 | Resolutions - LRESSP ‐ Special resolution to wind up
| 1 page |
---|
23 December 2011 | Declaration of solvency | 3 pages |
---|
23 December 2011 | Resolutions - LRESSP ‐ Special resolution to wind up on 2011-12-09
| 1 page |
---|
23 December 2011 | Appointment of a voluntary liquidator | 2 pages |
---|
23 December 2011 | Declaration of solvency | 3 pages |
---|
23 December 2011 | Appointment of a voluntary liquidator | 2 pages |
---|
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 | 1 page |
---|
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 | 1 page |
---|
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-05-19 | 5 pages |
---|
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-05-19 | 5 pages |
---|
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | 3 pages |
---|
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | 3 pages |
---|
27 October 2010 | Accounts for a dormant company made up to 31 December 2009 | 1 page |
---|
27 October 2010 | Accounts for a dormant company made up to 31 December 2009 | 1 page |
---|
30 September 2010 | Secretary's details changed for Karen Roberts on 27 September 2010 | 2 pages |
---|
30 September 2010 | Secretary's details changed for Karen Roberts on 27 September 2010 | 2 pages |
---|
29 September 2010 | Director's details changed for John Mcfaull on 28 September 2010 | 2 pages |
---|
29 September 2010 | Director's details changed for Mr Adrian Egerton Darling on 28 September 2010 | 2 pages |
---|
29 September 2010 | Director's details changed for John Mcfaull on 28 September 2010 | 2 pages |
---|
29 September 2010 | Director's details changed for Mr Adrian Egerton Darling on 28 September 2010 | 2 pages |
---|
27 September 2010 | Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 27 September 2010 | 1 page |
---|
27 September 2010 | Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 27 September 2010 | 1 page |
---|
21 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders | 5 pages |
---|
21 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders | 5 pages |
---|
13 January 2010 | Director's details changed for John Mcfaull on 13 January 2010 | 2 pages |
---|
13 January 2010 | Director's details changed for John Mcfaull on 13 January 2010 | 2 pages |
---|
13 January 2010 | Secretary's details changed for Karen Roberts on 13 January 2010 | 1 page |
---|
13 January 2010 | Secretary's details changed for Karen Roberts on 13 January 2010 | 1 page |
---|
13 January 2010 | Director's details changed for Mr Adrian Egerton Darling on 13 January 2010 | 2 pages |
---|
13 January 2010 | Director's details changed for Mr Adrian Egerton Darling on 13 January 2010 | 2 pages |
---|
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 | 1 page |
---|
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 | 1 page |
---|
15 May 2009 | Return made up to 14/05/09; full list of members | 6 pages |
---|
15 May 2009 | Return made up to 14/05/09; full list of members | 6 pages |
---|
15 July 2008 | Accounts for a dormant company made up to 31 December 2007 | 10 pages |
---|
15 July 2008 | Accounts made up to 31 December 2007 | 10 pages |
---|
5 June 2008 | Return made up to 14/05/08; no change of members | 5 pages |
---|
5 June 2008 | Return made up to 14/05/08; no change of members | 5 pages |
---|
3 June 2008 | Appointment Terminated Secretary malcolm stratton | 1 page |
---|
3 June 2008 | Secretary appointed karen roberts | 1 page |
---|
3 June 2008 | Secretary appointed karen roberts | 1 page |
---|
3 June 2008 | Appointment terminated secretary malcolm stratton | 1 page |
---|
28 April 2008 | Registered office changed on 28/04/2008 from the wyvern business park stanier way derby derbyshire DE21 6BF | 1 page |
---|
28 April 2008 | Registered office changed on 28/04/2008 from the wyvern business park stanier way derby derbyshire DE21 6BF | 1 page |
---|
6 November 2007 | New secretary appointed | 1 page |
---|
6 November 2007 | Secretary resigned | 1 page |
---|
6 November 2007 | Secretary resigned | 1 page |
---|
18 June 2007 | Full accounts made up to 31 December 2006 | 13 pages |
---|
24 May 2007 | Return made up to 14/05/07; no change of members | 5 pages |
---|
12 January 2007 | Registered office changed on 12/01/07 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA | 1 page |
---|
4 August 2006 | Accounts for a dormant company made up to 31 December 2005 | 1 page |
---|
26 May 2006 | Return made up to 14/05/06; full list of members | 6 pages |
---|
31 January 2006 | Secretary's particulars changed | 1 page |
---|
29 November 2005 | Director's particulars changed | 1 page |
---|
12 October 2005 | Secretary's particulars changed | 1 page |
---|
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 | 1 page |
---|
12 September 2005 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 35 pages |
---|
14 June 2005 | Return made up to 14/05/05; no change of members | 5 pages |
---|
20 December 2004 | Company name changed pneumatec (air engineering) limi ted\certificate issued on 20/12/04 | 2 pages |
---|
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 | 1 page |
---|
27 July 2004 | Director's particulars changed | 1 page |
---|
25 May 2004 | Return made up to 14/05/04; no change of members | 5 pages |
---|
25 March 2004 | Particulars of mortgage/charge | 10 pages |
---|
25 March 2004 | Declaration of satisfaction of mortgage/charge | 3 pages |
---|
24 March 2004 | Declaration of assistance for shares acquisition | 8 pages |
---|
16 March 2004 | Director's particulars changed | 1 page |
---|
25 February 2004 | New director appointed | 1 page |
---|
25 February 2004 | Director resigned | 1 page |
---|
25 February 2004 | Director resigned | 1 page |
---|
25 February 2004 | New director appointed | 1 page |
---|
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 | 1 page |
---|
9 June 2003 | New secretary appointed | 1 page |
---|
9 June 2003 | Secretary resigned | 1 page |
---|
22 May 2003 | Return made up to 14/05/03; full list of members | 5 pages |
---|
10 January 2003 | Secretary resigned | 1 page |
---|
10 January 2003 | New secretary appointed | 1 page |
---|
8 October 2002 | Accounts for a dormant company made up to 31 December 2001 | 1 page |
---|
20 May 2002 | Director's particulars changed | 1 page |
---|
20 May 2002 | Return made up to 14/05/02; no change of members | 4 pages |
---|
20 May 2002 | Director's particulars changed | 1 page |
---|
18 October 2001 | Full accounts made up to 31 December 2000 | 11 pages |
---|
6 August 2001 | Secretary resigned | 1 page |
---|
6 August 2001 | New secretary appointed | 2 pages |
---|
22 June 2001 | Registered office changed on 22/06/01 from: sceptre way bamber bridge preston PR5 6AW | 1 page |
---|
1 June 2001 | Return made up to 14/05/01; full list of members | 6 pages |
---|
23 May 2001 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
27 March 2001 | Director's particulars changed | 1 page |
---|
27 March 2001 | Director's particulars changed | 1 page |
---|
5 January 2001 | New director appointed | 3 pages |
---|
5 January 2001 | New director appointed | 3 pages |
---|
5 January 2001 | Director resigned | 1 page |
---|
5 January 2001 | Director resigned | 1 page |
---|
18 December 2000 | New director appointed | 3 pages |
---|
8 December 2000 | Ad 21/11/00-24/11/00 £ si 593000@1=593000 £ ic 2450/595450 | 2 pages |
---|
8 December 2000 | Particulars of mortgage/charge | 13 pages |
---|
7 December 2000 | New director appointed | 3 pages |
---|
7 December 2000 | £ nc 5000/598000 22/11/00 | 1 page |
---|
7 December 2000 | Declaration of assistance for shares acquisition | 7 pages |
---|
7 December 2000 | Director resigned | 1 page |
---|
7 December 2000 | Director resigned | 1 page |
---|
7 December 2000 | Resolutions - WRES04 ‐ Written resolution of increasing authorised share capital
| 1 page |
---|
7 December 2000 | Declaration of assistance for shares acquisition | 7 pages |
---|
7 December 2000 | Resolutions - WRES01 ‐ Written resolution of adoption of Memorandum of Association
| 13 pages |
---|
7 December 2000 | Resolutions - WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
| 1 page |
---|
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 | 5 pages |
---|
25 May 2000 | Return made up to 14/05/00; full list of members | 6 pages |
---|
18 April 2000 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 8 pages |
---|
2 March 2000 | Particulars of mortgage/charge | 12 pages |
---|
23 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 | 1 page |
---|
19 November 1999 | Accounts for a dormant company made up to 27 March 1999 | 5 pages |
---|
12 May 1999 | Return made up to 14/05/99; no change of members | 7 pages |
---|
23 February 1999 | Registered office changed on 23/02/99 from: brownedge road bamber bridge preston lancashire PR5 6SN | 1 page |
---|
29 July 1998 | Accounts for a dormant company made up to 28 March 1998 | 5 pages |
---|
21 July 1998 | New director appointed | 3 pages |
---|
14 May 1998 | Return made up to 14/05/98; full list of members | 8 pages |
---|
10 November 1997 | New secretary appointed | 2 pages |
---|
10 November 1997 | Secretary resigned | 1 page |
---|
23 September 1997 | Accounts for a dormant company made up to 29 March 1997 | 5 pages |
---|
29 July 1997 | Secretary resigned | 1 page |
---|
29 July 1997 | New secretary appointed | 2 pages |
---|
27 July 1997 | Return made up to 14/05/97; no change of members - 363(288) ‐ Director resigned
| 4 pages |
---|
24 January 1997 | New director appointed | 3 pages |
---|
24 January 1997 | Accounts for a dormant company made up to 30 March 1996 | 5 pages |
---|
12 June 1996 | Return made up to 14/05/96; no change of members | 5 pages |
---|
26 March 1996 | Director resigned | 1 page |
---|
5 December 1995 | Accounts for a dormant company made up to 1 April 1995 | 5 pages |
---|
5 December 1995 | Accounts for a dormant company made up to 1 April 1995 | 5 pages |
---|
16 April 1962 | Incorporation | 17 pages |
---|