W F S REALISATIONS LIMITED

Company Documents

DateDescription
24/04/1824 April 2018 STRUCK OFF AND DISSOLVED

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

16/02/1716 February 2017 ORDER OF COURT - RESTORATION

View Document

28/02/0628 February 2006 DISSOLVED

View Document

30/11/0530 November 2005 ADMINISTRATORS PROGRESS REPORT

View Document

30/11/0530 November 2005 ADMINISTRATION TO DISSOLUTION

View Document

10/06/0510 June 2005 ADMINISTRATORS PROGRESS REPORT

View Document

17/05/0517 May 2005 EXTENSION OF ADMINISTRATION

View Document

14/01/0514 January 2005 ADMINISTRATORS PROGRESS REPORT

View Document

17/11/0417 November 2004 COMPANY NAME CHANGED W. FEIN & SONS LIMITED CERTIFICATE ISSUED ON 17/11/04

View Document

16/09/0416 September 2004 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

13/07/0413 July 2004 STATEMENT OF PROPOSALS

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: PARK VIEW MILLS, RAYMOND STREET, BRADFORD, BD5 8DT

View Document

07/06/047 June 2004 APPOINTMENT OF ADMINISTRATOR

View Document

21/05/0421 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/12/0128 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/10/0028 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0016 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/999 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 RE GUARANTEE 24/07/95

View Document

24/07/9524 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9524 July 1995 ALTER MEM AND ARTS 20/07/95

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/01/9524 January 1995 DELIVERY EXT'D 3 MTH 30/06/94

View Document

17/01/9517 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 10/12/94; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/11/9424 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9414 November 1994 VARYING SHARE RIGHTS AND NAMES 09/11/94

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED

View Document

26/03/9426 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9416 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

08/10/938 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 ADOPT MEM AND ARTS 30/09/93

View Document

08/10/938 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/938 October 1993 NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 REGISTERED OFFICE CHANGED ON 28/09/93 FROM: MOHAIR MILLSS, GIBSON STREET, BRADFORD, WEST YORKSHIRE. BD3 9TS

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 10/12/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/91

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9131 May 1991 NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

11/05/9111 May 1991 CHARGES 25/04/91

View Document

11/05/9111 May 1991 NEW DIRECTOR APPOINTED

View Document

11/05/9111 May 1991 NEW DIRECTOR APPOINTED

View Document

11/05/9111 May 1991 NEW SECRETARY APPOINTED

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED

View Document

15/04/9115 April 1991 SECRETARY RESIGNED

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED

View Document

15/04/9115 April 1991 REGISTERED OFFICE CHANGED ON 15/04/91 FROM: ASHBY HOUSE, 1 BRIDGE STREET, STAINES, MIDDLESEX. TW18 4TP

View Document

27/03/9127 March 1991 ALTER MEM AND ARTS 01/03/91

View Document

27/03/9127 March 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/03/9127 March 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/9120 March 1991 AUDITOR'S RESIGNATION

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

05/03/915 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/915 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/915 March 1991 DIRECTOR RESIGNED

View Document

05/03/915 March 1991 DIRECTOR RESIGNED

View Document

19/12/9019 December 1990 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 ALTER MEM AND ARTS 26/09/90

View Document

19/09/9019 September 1990 NEW DIRECTOR APPOINTED

View Document

07/09/907 September 1990 REGISTERED OFFICE CHANGED ON 07/09/90 FROM: 5 ST JAME,S SQUARE, LONDON, SW1Y 4LN

View Document

05/09/905 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9021 August 1990 DIRECTOR RESIGNED

View Document

15/06/9015 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 DIRECTOR RESIGNED

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/07/887 July 1988 REGISTERED OFFICE CHANGED ON 07/07/88 FROM: 40 DUKES PLACE, LONDON, EC3A 5BX

View Document

18/05/8818 May 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/05/88

View Document

18/05/8818 May 1988 COMPANY NAME CHANGED W. FEIN & SONS (HOLDINGS) LIMITE D CERTIFICATE ISSUED ON 19/05/88

View Document

09/05/889 May 1988 NEW SECRETARY APPOINTED

View Document

22/04/8822 April 1988 SECRETARY RESIGNED

View Document

07/04/887 April 1988 DIRECTOR RESIGNED

View Document

22/01/8822 January 1988 REGISTERED OFFICE CHANGED ON 22/01/88 FROM: HARFORD HOUSE,, 103, GREAT PORTLAND STREET,, LONDON, W1N 6BH

View Document

14/01/8814 January 1988 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 NEW DIRECTOR APPOINTED

View Document

25/10/8725 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/877 October 1987 NEW DIRECTOR APPOINTED

View Document

15/07/8715 July 1987 FULL GROUP ACCOUNTS MADE UP TO 23/01/87

View Document

02/06/872 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/877 May 1987 NEW DIRECTOR APPOINTED

View Document

12/03/8712 March 1987 ***** MEM AND ARTS ********

View Document

10/03/8710 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/02/8711 February 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 23/01

View Document

10/02/8710 February 1987 NEW DIRECTOR APPOINTED

View Document

10/02/8710 February 1987 NEW DIRECTOR APPOINTED

View Document

10/02/8710 February 1987 NEW DIRECTOR APPOINTED

View Document

10/02/8710 February 1987 NEW DIRECTOR APPOINTED

View Document

06/02/876 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/875 February 1987 DIRECTOR RESIGNED

View Document

27/11/8627 November 1986 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/04/6929 April 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/04/69

View Document

13/05/3913 May 1939 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