SQUARE TWO ENGINEERING LIMITED

The Harp Dark Lane The Harp Dark Lane, Shropshire, SY7 0LJ
StatusDISSOLVED
Company No.03414216
CategoryPrivate Limited Company
Incorporated04 Aug 1997
Age26 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution02 Feb 2010
Years14 years, 4 months, 14 days

SUMMARY

SQUARE TWO ENGINEERING LIMITED is an dissolved private limited company with number 03414216. It was incorporated 26 years, 10 months, 12 days ago, on 04 August 1997 and it was dissolved 14 years, 4 months, 14 days ago, on 02 February 2010. The company address is The Harp Dark Lane The Harp Dark Lane, Shropshire, SY7 0LJ.



Company Fillings

Gazette dissolved compulsory

Date: 02 Feb 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 30/09/02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 27/07/01 from: 9 heygate street market harborough leicestershire LE16 7JR

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 24/08/99 from: home farm house back lane east farndon market harborough leicestershire LE16 9SE

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/98; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 12/08/97 from: 83 leonard street london EC2A 4QS

Documents

View document PDF

Incorporation company

Date: 04 Aug 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENOV INVESTMENTS LIMITED

50 CRAVEN PARK ROAD,LONDON,N15 6AB

Number:09706179
Status:ACTIVE
Category:Private Limited Company

BLACK & WHYTE LIMITED

19 BON ACCORD CRESCENT,ABERDEEN,AB11 6DE

Number:SC377276
Status:ACTIVE
Category:Private Limited Company

BLESSING IN GOLDEN CITY LIMITED

59 BANNER STREET,LONDON,EC1Y 8PX

Number:10221416
Status:ACTIVE
Category:Private Limited Company

BYRDLAND LTD

QUAINTON, MEADOW LANE,PENARTH,CF64 3QH

Number:11326801
Status:ACTIVE
Category:Private Limited Company

FOUR STAR CONSTRUCTIONS (UK) LIMITED

59 VAUGHAN GARDENS,ILFORD,IG1 3PB

Number:08116626
Status:ACTIVE
Category:Private Limited Company

PUMPEN ALLIANCE LP

44/46 MORNINGSIDE ROAD,EDINBURGH,EH10 4BF

Number:SL009504
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source