BYWELL ENGINEERING LIMITED

Company Documents

DateDescription
31/08/1031 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/05/1018 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/107 May 2010 APPLICATION FOR STRIKING-OFF

View Document

03/02/103 February 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HEDLEY HOWARTH / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER REECE / 01/10/2009

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HEDLEY HOWARTH / 18/02/2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM WINCOMBLEE ROAD WALKER NEWCASTLE UPON TYNE NE6 3QS

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

14/04/0814 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/04/0814 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/04/0814 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/04/0814 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

14/04/0814 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

25/03/0825 March 2008 AUDITOR'S RESIGNATION

View Document

21/12/0721 December 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/01/0723 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/12/0529 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 AUDITOR'S RESIGNATION

View Document

23/12/0223 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

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

View Document

06/12/996 December 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/10/9826 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/10/9823 October 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 AUDITOR'S RESIGNATION

View Document

16/12/9716 December 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

21/09/9521 September 1995 EXEMPTION FROM APPOINTING AUDITORS 19/09/95

View Document

05/01/955 January 1995 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993

View Document

18/11/9318 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/09/937 September 1993 COMPANY NAME CHANGED REEL-O-TECH LIMITED CERTIFICATE ISSUED ON 08/09/93

View Document

06/09/936 September 1993 DIRECTOR RESIGNED

View Document

27/01/9327 January 1993 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92 FROM: UNIT 1 SOUTH ROAD INDUSTRIAL ESTATE ALNWICK NORTHUMBERLAND NE66 2PB

View Document

16/12/9116 December 1991

View Document

16/12/9116 December 1991 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

26/09/9126 September 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

24/10/9024 October 1990 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

07/09/907 September 1990 DIRECTOR RESIGNED

View Document

06/03/906 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/11/899 November 1989 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED

View Document

28/06/8928 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/8915 March 1989 NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/8928 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/887 December 1988 REGISTERED OFFICE CHANGED ON 07/12/88 FROM: WINCOMBLEE ROAD WALKER NEWCASTLE UPON TND WEAR NE6 3PL

View Document

18/10/8818 October 1988 WD 06/10/88 AD 31/05/88--------- £ SI 49998@1=49998 £ IC 2/50000

View Document

18/10/8818 October 1988 £ NC 5000/255000 31/05

View Document

17/10/8817 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/09/8828 September 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/8826 January 1988 REGISTERED OFFICE CHANGED ON 26/01/88 FROM: SOUTH ROAD INDUSTRIAL ESTATE SOUTH ROAD ALNWICK NORTHUMBERLAND NE66 2NN

View Document

27/10/8727 October 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/8729 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/09/8619 September 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/06/7821 June 1978 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