THE WARD GROUP PLC

Company Documents

DateDescription
15/06/1015 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/03/1015 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2010

View Document

15/03/1015 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/01/1030 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/01/1030 January 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

30/01/1030 January 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

09/01/109 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2009

View Document

12/06/0912 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2009

View Document

10/12/0810 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2008

View Document

18/06/0818 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2008

View Document

14/02/0814 February 2008 SEC OF STATE'S RELEASE OF LIQ

View Document

21/12/0721 December 2007 APPOINTMENT OF LIQUIDATOR

View Document

21/12/0721 December 2007 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

21/12/0721 December 2007 C/O:-REPLACEMEMT OF LIQUIDATOR

View Document

20/12/0720 December 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/06/077 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/12/066 December 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/09/066 September 2006 S/S CERT. RELEASE OF LIQUIDATOR

View Document

24/08/0624 August 2006 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

24/08/0624 August 2006 C/O REPLACEMENT OF LIQUIDATOR

View Document

24/08/0624 August 2006 APPOINTMENT OF LIQUIDATOR

View Document

14/06/0614 June 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/12/059 December 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/06/052 June 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/12/0410 December 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/06/0414 June 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 9 BOND STREET LEEDS WEST YORKSHIRE LS1 2SN

View Document

22/12/0322 December 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/06/0318 June 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/04/032 April 2003 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

02/04/032 April 2003 APPOINTMENT OF LIQUIDATOR

View Document

02/04/032 April 2003 O/C REPLACEMENT OF LIQUIDATOR

View Document

11/12/0211 December 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/06/0219 June 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/12/016 December 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/06/0112 June 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP

View Document

14/12/0014 December 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/06/008 June 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/01/0013 January 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/04/998 April 1999 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/04/998 April 1999 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

21/01/9921 January 1999 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/01/9911 January 1999 STATEMENT OF AFFAIRS

View Document

04/12/984 December 1998 APPOINTMENT OF LIQUIDATOR

View Document

04/12/984 December 1998 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/05/9811 May 1998 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/11/9727 November 1997 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/06/9711 June 1997 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/12/9612 December 1996 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/10/9626 October 1996 REGISTERED OFFICE CHANGED ON 26/10/96 FROM: ALBION COURT 5 ALBION PLACE LEEDS LS1 6JP

View Document

29/07/9629 July 1996 STATEMENT OF AFFAIRS

View Document

25/06/9625 June 1996 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/01/9612 January 1996 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/05/9522 May 1995 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/11/9429 November 1994 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/08/945 August 1994 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

31/01/9431 January 1994 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/07/939 July 1993 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/02/9326 February 1993 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/10/9226 October 1992

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

13/10/9213 October 1992 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

04/09/924 September 1992 REGISTERED OFFICE CHANGED ON 04/09/92 FROM: CROMWELL HOUSE, OGLEFORTH, YORK. YO1 2JG.

View Document

21/07/9221 July 1992

View Document

21/07/9221 July 1992 RETURN MADE UP TO 14/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

03/07/923 July 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

03/07/923 July 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

30/06/9230 June 1992 NOTICE OF ADMINISTRATION ORDER

View Document

27/05/9227 May 1992 ADVANCE NOTICE OF ADMIN ORDER

View Document

03/04/923 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/923 April 1992

View Document

13/03/9213 March 1992

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED

View Document

03/09/913 September 1991

View Document

03/09/913 September 1991 RETURN MADE UP TO 14/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

02/08/912 August 1991 NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

06/06/916 June 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/05/91

View Document

03/05/913 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

24/08/9024 August 1990 REGISTERED OFFICE CHANGED ON 24/08/90 FROM: SHERBURN MALTON NORTH YORKSHIRE YO17 8P0

View Document

13/07/9013 July 1990 RETURN MADE UP TO 14/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

19/06/9019 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

07/06/907 June 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/05/90

View Document

07/06/907 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9016 March 1990 NEW DIRECTOR APPOINTED

View Document

11/08/8911 August 1989 SHARES AGREEMENT OTC

View Document

02/08/892 August 1989 LISTING OF PARTICULARS

View Document

13/07/8913 July 1989 RETURN MADE UP TO 09/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

27/06/8927 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

20/06/8920 June 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/05/89

View Document

22/03/8922 March 1989 REDUCTION OF SHARE PREMIUM

View Document

11/03/8911 March 1989 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

06/07/886 July 1988 RETURN MADE UP TO 10/06/88; BULK LIST AVAILABLE SEPARATELY

View Document

22/06/8822 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

20/06/8820 June 1988 REDUCTION OF ISSUED CAPITAL 270588

View Document

14/06/8814 June 1988 DIRS. POWERS 270588

View Document

14/06/8814 June 1988 DIRECTOR RESIGNED

View Document

26/04/8826 April 1988 NEW DIRECTOR APPOINTED

View Document

23/01/8823 January 1988 NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/07/8728 July 1987 RETURN MADE UP TO 10/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/877 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

26/06/8726 June 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 270587

View Document

18/02/8718 February 1987 RETURN OF ALLOTMENTS

View Document

28/01/8728 January 1987 RETURN OF ALLOTMENTS

View Document

12/11/8612 November 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

28/10/8628 October 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 DIRECTOR RESIGNED

View Document

05/09/865 September 1986 REGISTERED OFFICE CHANGED ON 05/09/86 FROM: WIDESPAN WORKS SHERBURN YORK

View Document

29/08/8629 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

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