THE WEIR (HESSLE) LIMITED

Company Documents

DateDescription
19/12/1419 December 2014 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 24/10/2019: DEFER TO 24/10/2019

View Document

19/12/1419 December 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

21/01/1421 January 2014 ORDER OF COURT TO WIND UP

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH GOULBOURNE

View Document

07/08/137 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/12/121 December 2012 DISS40 (DISS40(SOAD))

View Document

29/11/1229 November 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

25/07/1225 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

30/11/1130 November 2011 PREVEXT FROM 28/02/2011 TO 31/08/2011

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

03/06/113 June 2011 APPOINTMENT TERMINATED, SECRETARY JULIE CRANE

View Document

03/06/113 June 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN GOULBOURNE / 01/01/2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/03/1119 March 2011 DISS40 (DISS40(SOAD))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN GOULBOURNE / 01/10/2009

View Document

17/08/1017 August 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH SANDRA BEATRICE GOULBOURNE / 01/10/2009

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

30/04/1030 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/12/093 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GOULBOURNE

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MISS SARAH SANDRA BEATRICE GOULBOURNE

View Document

14/04/0914 April 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR SIMON ATKIN

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

05/04/085 April 2008 SECRETARY APPOINTED JULIE CRANE

View Document

05/04/085 April 2008 DIRECTOR APPOINTED DARREN GOULBOURNE

View Document

05/04/085 April 2008 DIRECTOR APPOINTED SIMON MARK ATKIN

View Document

05/04/085 April 2008 DIRECTOR APPOINTED ALEXANDER ISAAC GOULBOURNE

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

04/02/084 February 2008 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