ADWEST FABRICATIONS LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/10/1312 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR GEOFFREY ADAMS

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARTHA MOYER

View Document

29/08/1229 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MARTHA RUNNELLS MOYER

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR THERESA SKOTAK

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY THERESA SKOTAK

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY STAFEIL

View Document

06/09/116 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/08/1024 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR APPOINTED THERESA LYNN SKOTAK

View Document

07/06/107 June 2010 DIRECTOR APPOINTED JEFFREY MARTIN STAFEIL

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC RUNDALL

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / THERESA LYNN SKOTAK / 01/05/2010

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/10/0913 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

21/08/0921 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/11/0728 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM:
NO 1 COLMORE SQUARE
BIRMINGHAM
WEST MIDLANDS B4 6AA

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/11/061 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM:
47 CASTLE STREET
READING
BERKSHIRE
RG1 7SR

View Document

18/10/0418 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM:
HEADLEY ROAD EAST
WOODLEY
READING
RG5 4SN

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

09/10/019 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 S80A AUTH TO ALLOT SEC 25/11/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED

View Document

24/05/9924 May 1999 NEW SECRETARY APPOINTED

View Document

24/05/9924 May 1999 SECRETARY RESIGNED

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

24/12/9824 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/11/9628 November 1996 COMPANY NAME CHANGED
SPECTRUM FABRICATIONS LIMITED
CERTIFICATE ISSUED ON 29/11/96

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

View Document

17/10/9617 October 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

24/11/9524 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9524 November 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9511 April 1995 NEW SECRETARY APPOINTED

View Document

27/03/9527 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

04/09/944 September 1994 DIRECTOR RESIGNED

View Document

13/03/9413 March 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

07/11/937 November 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/09/9327 September 1993 ADOPT MEM AND ARTS 21/09/93

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 REGISTERED OFFICE CHANGED ON 26/04/93 FROM:
FIRS INDUSTRIAL ESTATE
OLDINGTON LANE
KIDDERMINSTER
WORCESTERSHIRE DY11 7QN

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 NEW SECRETARY APPOINTED

View Document

08/03/938 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9314 January 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

08/10/928 October 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

20/09/9120 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

11/12/9011 December 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

13/11/8913 November 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

15/12/8815 December 1988 ALTER MEM AND ARTS 051288

View Document

08/12/878 December 1987 RETURN MADE UP TO 16/11/87; NO CHANGE OF MEMBERS

View Document

20/11/8720 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

17/08/8717 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8625 November 1986 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company