J.D.W. ENGINEERING LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/01/1323 January 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

24/07/1224 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/07/2012

View Document

24/07/1224 July 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

10/02/1210 February 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/01/2012

View Document

03/10/113 October 2011 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

12/09/1112 September 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

17/08/1117 August 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM TAMESIDE WORKS PARK ROAD DUKINFIELD CHESHIRE SK16 5PT

View Document

27/07/1127 July 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

15/06/1115 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN BAILEY

View Document

20/12/1020 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MOORHOUSE / 10/11/2010

View Document

29/11/1029 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DUDLEY WOOD / 10/11/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WOOD / 10/11/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DUDLEY WOOD / 10/11/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BAILEY / 10/11/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM WOOD / 10/11/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/12/0922 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/11/0828 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED RICHARD JAMES WOOD

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM TAMESIDE MILL, PARK RD, DUKINFIELD, CHESHIRE SK16 5PJ

View Document

29/11/0729 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/11/0622 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

19/11/0319 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

15/11/0215 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

30/12/9730 December 1997 RETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

18/11/9618 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 11/11/94; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

24/11/9324 November 1993

View Document

24/11/9324 November 1993 RETURN MADE UP TO 11/11/93; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9323 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 RETURN MADE UP TO 11/11/92; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993

View Document

19/01/9319 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9223 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

06/12/916 December 1991

View Document

06/12/916 December 1991 RETURN MADE UP TO 11/11/91; NO CHANGE OF MEMBERS

View Document

04/05/914 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/90

View Document

18/03/9118 March 1991

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

14/06/9014 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8910 May 1989

View Document

09/02/899 February 1989

View Document

09/02/899 February 1989 NC INC ALREADY ADJUSTED

View Document

02/02/892 February 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/12/88

View Document

02/02/892 February 1989 Resolutions

View Document

02/02/892 February 1989 Resolutions

View Document

02/02/892 February 1989 Resolutions

View Document

26/01/8926 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 061288

View Document

26/01/8926 January 1989 Resolutions

View Document

24/01/8924 January 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/01/89

View Document

24/01/8924 January 1989 COMPANY NAME CHANGED K. D. M. FABRICATIONS LIMITED CERTIFICATE ISSUED ON 25/01/89

View Document

24/01/8924 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/8919 January 1989 WD 28/12/88 AD 06/12/88--------- £ SI 1484@1=1484

View Document

17/01/8917 January 1989 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

16/02/8716 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

16/02/8716 February 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

08/02/688 February 1968 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