GWD ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
27/10/1227 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/07/1227 July 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

06/03/126 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/02/2012:LIQ. CASE NO.1

View Document

21/10/1121 October 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

02/09/112 September 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM ALLIANCE HOUSE 98 CHURCH STREET HUNSLET LEEDS WEST YORKSHIRE LS10 2AZ

View Document

12/08/1112 August 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008763

View Document

12/08/1112 August 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008763,00009412

View Document

18/01/1118 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/05/1020 May 2010 COMPANY NAME CHANGED DUNHAM ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 20/05/10

View Document

20/05/1020 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR DUNHAM ENGINEERING SERVICES LIMITED

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR DUNHAM ENGINEERING SERVICES LIMITED

View Document

21/04/1021 April 2010 PREVEXT FROM 16/12/2009 TO 31/03/2010

View Document

10/12/0910 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 16 December 2008

View Document

06/10/096 October 2009 CORPORATE DIRECTOR APPOINTED DUNHAM ENGINEERING SERVICES LIMITED

View Document

06/10/096 October 2009 CORPORATE DIRECTOR APPOINTED DUNHAM ENGINEERING SERVICES LIMITED

View Document

30/12/0830 December 2008 PREVSHO FROM 31/12/2008 TO 16/12/2008

View Document

30/12/0830 December 2008 ACQUISITION OF HOLDING COY AND BANKING DOCS 16/12/2008

View Document

29/12/0829 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILIP DUNHAM

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED PAUL VENABLE

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED CHRISTOPHER CORKHILL

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/08 FROM: GISTERED OFFICE CHANGED ON 28/12/2008 FROM 5 SANDAL AVENUE WAKEFIELD WEST YORKSHIRE WF2 7LP

View Document

28/12/0828 December 2008 DIRECTOR AND SECRETARY APPOINTED DUNCAN SINCLAIR SYERS

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/0815 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0830 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0824 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: G OFFICE CHANGED 17/01/00 CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

17/01/0017 January 2000

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 COMPANY NAME CHANGED PINSEN LIMITED CERTIFICATE ISSUED ON 30/12/99

View Document

15/12/9915 December 1999 � NC 100/10000 10/12/

View Document

15/12/9915 December 1999 � NC 10000/19900 10/12/99

View Document

15/12/9915 December 1999 ALTERMEMORANDUM10/12/99

View Document

02/12/992 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/992 December 1999 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