SKS WELDING AND FASTENER SUPPLIES LTD.

Company Documents

DateDescription
18/03/1318 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/12/1218 December 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/10/1216 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2012

View Document

21/12/1121 December 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.2:IP NO.00008316

View Document

11/11/1111 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2011:LIQ. CASE NO.2

View Document

25/09/1025 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2010:LIQ. CASE NO.1

View Document

25/09/1025 September 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008316,00007875

View Document

10/09/1010 September 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

01/04/101 April 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

04/01/104 January 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/09/2009:LIQ. CASE NO.1

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/09 FROM: GISTERED OFFICE CHANGED ON 01/09/2009 FROM UNIT 33.WINPENNY ROAD, PARKHOUSE IND.ESTATE EAST, CHESTERTON, NEWCASTLE UNDER LYME. ST5 7RB

View Document

08/06/098 June 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

08/06/098 June 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/05/096 May 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

06/05/096 May 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/04/0914 April 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008316,00007875

View Document

21/10/0821 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0414 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/09/0414 September 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0426 July 2004 � SR 50@1 05/11/98

View Document

26/07/0426 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/07/0423 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 AUDITOR'S RESIGNATION

View Document

07/10/037 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 COMPANY NAME CHANGED S.K.S. WELDING SUPPLIES LIMITED CERTIFICATE ISSUED ON 15/05/01

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 SECRETARY RESIGNED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/09/9522 September 1995

View Document

22/09/9522 September 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/10/947 October 1994 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS

View Document

07/10/947 October 1994

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/10/931 October 1993

View Document

01/10/931 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/10/931 October 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992

View Document

24/03/9224 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9228 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/10/9114 October 1991

View Document

14/10/9114 October 1991 RETURN MADE UP TO 29/09/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9125 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/02/9116 February 1991

View Document

16/02/9116 February 1991 RETURN MADE UP TO 29/09/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

07/03/887 March 1988 WD 02/02/88 PD 26/01/88--------- � SI 2@1

View Document

07/03/887 March 1988 WD 02/02/88 AD 26/01/88--------- � SI 98@1=98 � IC 2/100

View Document

09/02/889 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/01/885 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 REGISTERED OFFICE CHANGED ON 05/01/88 FROM: G OFFICE CHANGED 05/01/88 20,MOORLANDS ROAD, BURSLEM, STOKE ON TRENT, STAFFS. ST6 4EN

View Document

16/12/8716 December 1987 REGISTERED OFFICE CHANGED ON 16/12/87 FROM: G OFFICE CHANGED 16/12/87 124-128 CITY RD LONDON EC1V 2NJ

View Document

10/12/8710 December 1987 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