GILLARD WELCH LIMITED

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/06/107 June 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/12/0915 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2009

View Document

15/06/0915 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2009

View Document

22/01/0922 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2008

View Document

31/07/0831 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2008

View Document

16/01/0816 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/07/075 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/06/068 June 2006 STATEMENT OF AFFAIRS

View Document

08/06/068 June 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/06/068 June 2006 APPOINTMENT OF LIQUIDATOR

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 6A NEW STREET WARWICK WARWICKSHIRE CV34 4RX

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/07/0530 July 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: CHESTER COURT HIGH STREET KNOWLE SOLIHULL B93 0LL

View Document

08/05/028 May 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/07/0114 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 £ NC 50100/110100 21/06

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 NC INC ALREADY ADJUSTED 06/03/01

View Document

20/03/0120 March 2001 £ NC 100/50100 06/03/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

06/01/016 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

11/09/9911 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9915 March 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/02/9814 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9812 January 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

17/10/9517 October 1995 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

17/10/9517 October 1995 EXEMPTION FROM APPOINTING AUDITORS 28/09/95

View Document

16/08/9516 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9516 June 1995

View Document

16/06/9516 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/06/9516 June 1995

View Document

26/05/9526 May 1995 COMPANY NAME CHANGED TECHNICAL PRODUCTS LIMITED CERTIFICATE ISSUED ON 30/05/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/9412 January 1994 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