NWM UK LTD.

Company Documents

DateDescription
02/09/082 September 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/06/082 June 2008 REPORT OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.2

View Document

15/12/0415 December 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/10/0422 October 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/07/0419 July 2004 APPOINTMENT OF LIQUIDATOR

View Document

25/06/0425 June 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

25/06/0425 June 2004 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: 300 LONGBARN BOULEVARD BIRCHWOOD WARRINGTON CHESHIRE WA2 0XD

View Document

24/10/0324 October 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/05/0316 May 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

31/10/0231 October 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/07/0226 July 2002 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

04/07/024 July 2002 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

26/04/0226 April 2002 NOTICE OF ADMINISTRATION ORDER

View Document

23/04/0223 April 2002 ADVANCE NOTICE OF ADMIN ORDER

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 210/220 PRICE STREET BIRKENHEAD L41 3PS

View Document

22/06/0122 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 COMPANY NAME CHANGED N.W. PLUMBING & CENTRAL HEATING MAINTENANCE LIMITED CERTIFICATE ISSUED ON 20/03/01; RESOLUTION PASSED ON 02/03/01

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/07/9912 July 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 RETURN MADE UP TO 27/05/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 27/05/96; CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 27/05/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 27/05/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

09/07/939 July 1993 NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 RETURN MADE UP TO 27/05/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/08/9210 August 1992 RETURN MADE UP TO 27/05/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 RETURN MADE UP TO 27/05/90; FULL LIST OF MEMBERS; AMEND

View Document

14/04/9214 April 1992 NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

04/10/914 October 1991 RETURN MADE UP TO 27/05/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 27/05/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

17/08/8917 August 1989 � NC 100/50000

View Document

17/08/8917 August 1989 NC INC ALREADY ADJUSTED 28/07/89

View Document

10/08/8910 August 1989 RETURN MADE UP TO 27/05/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/8924 April 1989 27/05/88 FULL LIST NOF

View Document

21/03/8921 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

16/03/8916 March 1989 NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

21/07/8721 July 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 RETURN MADE UP TO 19/03/86; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

06/09/736 September 1973 CERTIFICATE OF INCORPORATION

View Document

06/09/736 September 1973 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