AUSTIN WHITE LIMITED

Company Documents

DateDescription
30/11/1130 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/08/1131 August 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

23/03/1123 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2011:LIQ. CASE NO.2

View Document

02/03/102 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/02/2010:LIQ. CASE NO.1

View Document

02/03/102 March 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009204

View Document

28/09/0928 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2009:LIQ. CASE NO.1

View Document

03/09/093 September 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

01/09/091 September 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

01/09/091 September 2009 STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS:LIQ. CASE NO.1

View Document

30/03/0930 March 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2009:LIQ. CASE NO.1

View Document

24/11/0824 November 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

11/11/0811 November 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

01/11/081 November 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/09/0812 September 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008123,00009204

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/08 FROM: 32 DERBY STREET ORMSKIRK LANCASHIRE L39 2BY

View Document

03/09/083 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/08/0815 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/042 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: 67 HIGHER SHADY LANE BROMLEY CROSS BOLTON BL7 9AQ

View Document

06/08/026 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/11/015 November 2001 Resolutions

View Document

05/11/015 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0120 September 2001 COMPANY NAME CHANGED N. AUSTIN WHITE (NORTHAMPTON) LI MITED CERTIFICATE ISSUED ON 20/09/01; RESOLUTION PASSED ON 17/09/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/09/998 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 REGISTERED OFFICE CHANGED ON 25/09/98 FROM: 32 DERBY STREET ORMSKIRK LANCASHIRE L39 2BY

View Document

25/09/9825 September 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/05/9814 May 1998 AUDITOR'S RESIGNATION

View Document

27/03/9827 March 1998 SECRETARY RESIGNED

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: 3 FAVELL WAY WESTON FAVELL NORTHAMPTON NN3 3BZ

View Document

27/03/9827 March 1998 NEW SECRETARY APPOINTED

View Document

27/03/9827 March 1998 NEW SECRETARY APPOINTED

View Document

27/03/9827 March 1998 SECRETARY RESIGNED

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 ALTER MEM AND ARTS 13/03/98 FIN ASSIST IN SHARE ACQ 13/03/98

View Document

24/03/9824 March 1998 ALTER MEM AND ARTS 13/03/98

View Document

24/03/9824 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/982 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/08/975 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 AUDITOR'S RESIGNATION

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 DIRECTOR RESIGNED

View Document

15/09/9515 September 1995

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

23/02/9523 February 1995 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

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

View Document

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

View Document

20/07/9420 July 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994

View Document

11/03/9411 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/944 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

09/09/939 September 1993

View Document

09/09/939 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/939 September 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 VARYING SHARE RIGHTS AND NAMES 12/02/93

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

09/09/929 September 1992 NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992

View Document

03/09/923 September 1992

View Document

03/09/923 September 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 RETURN MADE UP TO 10/12/91; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

20/12/9120 December 1991

View Document

04/01/914 January 1991 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

20/02/9020 February 1990

View Document

20/02/9020 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

26/04/8926 April 1989 RETURN MADE UP TO 25/01/89; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

19/07/8819 July 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

26/02/8726 February 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

18/10/7718 October 1977 CERTIFICATE OF INCORPORATION

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