SPECIALIZED WELDING & ENGINEERING LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved following liquidation

View Document

15/07/2515 July 2025 NewFinal Gazette dissolved following liquidation

View Document

15/04/2515 April 2025 Notice of final account prior to dissolution

View Document

09/04/259 April 2025 Notice of final account prior to dissolution

View Document

10/06/2410 June 2024 Progress report in a winding up by the court

View Document

27/11/2327 November 2023 Progress report in a winding up by the court

View Document

15/06/2115 June 2021 Progress report in a winding up by the court

View Document

11/05/2011 May 2020 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 05/04/2020:LIQ. CASE NO.1

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM UNIT 2 ENTERPRISE CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4JW

View Document

13/06/1913 June 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 05/04/2019:LIQ. CASE NO.1

View Document

15/05/1815 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009600

View Document

21/03/1821 March 2018 ORDER OF COURT TO WIND UP

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR GLENROY CHARLES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR GLENROY ANTHONY CHARLES

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE JOHN GOWER / 16/08/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT HORROBIN / 16/08/2016

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE JOHN GOWER / 03/08/2016

View Document

03/08/163 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ROBERT HORROBIN / 03/08/2016

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT HORROBIN / 03/08/2016

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT HORROBIN / 03/08/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/10/1526 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/10/1424 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/10/131 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/10/129 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/05/124 May 2012 CURRSHO FROM 31/10/2012 TO 31/08/2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT HORROBIN / 26/09/2001

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM THE CARRIAGE HOUSE MILL STREET MAIDSTONE KENT ME15 6YE UNITED KINGDOM

View Document

31/10/1131 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM EXCEL HOUSE 1 HORNMINSTER GLEN HORNCHURCH ESSEX RM11 3XL

View Document

06/07/116 July 2011 SECRETARY APPOINTED MR SIMON ROBERT HORROBIN

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR MARK LESLIE JOHN GOWER

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY HELEN HORROBIN

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN HORROBIN

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/10/107 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 1ST FLOOR BROAD OAK HOUSE GROVER WALK CORRINGHAM STANFORD-LE-HOPE ESSEX SS17 7LU

View Document

03/10/083 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: C/O A W FENN & CO GROVER HOUSE GROVER WALK CORRINGHAM ESSEX SS17 7LS

View Document

03/10/073 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02

View Document

04/09/024 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 COMPANY NAME CHANGED SPECIALISED WELDING & ENGINEERIN G LIMITED CERTIFICATE ISSUED ON 03/10/01

View Document

26/09/0126 September 2001 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