EW NORTHWICH REALISATIONS LIMITED

Company Documents

DateDescription
25/06/1425 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/04/147 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/03/2014

View Document

25/03/1425 March 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
ARKWRIGHT HOUSE PARSONAGE GARDENS
MANCHESTER
M3 2LF

View Document

31/05/1331 May 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

20/05/1320 May 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

22/04/1322 April 2013 COMPANY NAME CHANGED ELLIS WELDING LIMITED
CERTIFICATE ISSUED ON 22/04/13

View Document

10/04/1310 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM
UNIT 5 DENTON DRIVE
IND EST
NORTHWICH
CHESHIRE
CW9 7LU

View Document

02/04/132 April 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/01/134 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/02/126 February 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN ELIZABETH HUGHES / 06/01/2011

View Document

06/01/116 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRUCE HUGHES / 18/12/2009

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/01/093 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 RETURN MADE UP TO 10/01/04; NO CHANGE OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 50 @ �1 �110000 16/12/98

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED

View Document

12/02/9712 February 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9521 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/01/9522 January 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

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

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/01/9418 January 1994 RETURN MADE UP TO 10/01/94; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 10/01/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/03/9220 March 1992 RETURN MADE UP TO 10/01/92; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/05/9130 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9126 April 1991 RETURN MADE UP TO 10/01/91; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/9015 August 1990 REGISTERED OFFICE CHANGED ON 15/08/90 FROM: G OFFICE CHANGED 15/08/90 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/01/9010 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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