W M ENGINEERING LIMITED

Company Documents

DateDescription
11/03/1011 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/12/0911 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2009

View Document

11/12/0911 December 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/09/097 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2009

View Document

27/02/0927 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2009

View Document

04/09/084 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2008

View Document

05/03/085 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2008

View Document

14/09/0714 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/03/076 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/08/0629 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/09/057 September 2005 APPOINTMENT OF LIQUIDATOR

View Document

22/08/0522 August 2005 ADMINISTRATION TO CVL

View Document

22/08/0522 August 2005 ADMINISTRATORS PROGRESS REPORT

View Document

30/03/0530 March 2005 ADMINISTRATORS PROGRESS REPORT

View Document

09/11/049 November 2004 RESULT OF MEETING OF CREDITORS

View Document

21/10/0421 October 2004 STATEMENT OF PROPOSALS

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: KILBURN HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER M15 6SE

View Document

27/08/0427 August 2004 APPOINTMENT OF ADMINISTRATOR

View Document

23/08/0423 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 01/08/03; NO CHANGE OF MEMBERS

View Document

04/06/034 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

08/03/038 March 2003 NC INC ALREADY ADJUSTED 28/02/03

View Document

08/03/038 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/03/038 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/038 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/038 March 2003 £ NC 150000/180000 28/02/03

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/11/0121 November 2001 NC INC ALREADY ADJUSTED 13/11/01

View Document

21/11/0121 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0121 November 2001 £ NC 102041/150000 13/11

View Document

21/11/0121 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/0121 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

25/02/9925 February 1999 ADOPT MEM AND ARTS 22/02/99

View Document

25/11/9825 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

12/04/9512 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9512 April 1995 VARYING SHARE RIGHTS AND NAMES 17/02/95

View Document

12/04/9512 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/02/95

View Document

12/04/9512 April 1995 £ NC 50000/102041 17/02

View Document

12/04/9512 April 1995 AUTHORITY ALLOTT SHARES 17/02/95

View Document

12/04/9512 April 1995 ADOPT MEM AND ARTS 17/02/95

View Document

12/04/9512 April 1995 NC INC ALREADY ADJUSTED 17/02/95

View Document

22/03/9522 March 1995

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994

View Document

25/08/9425 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

25/08/9425 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

06/05/936 May 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/04/937 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93 FROM: FINTAX HOUSE 124 GREAT ANCOATS STREET MANCHESTER M4 6DE

View Document

07/04/937 April 1993

View Document

16/10/9216 October 1992

View Document

16/10/9216 October 1992 NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 NC INC ALREADY ADJUSTED 01/09/92

View Document

16/10/9216 October 1992 £ NC 1000/50000 01/09/

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED

View Document

15/10/9215 October 1992

View Document

15/10/9215 October 1992 RETURN MADE UP TO 11/09/92; CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992

View Document

06/04/926 April 1992 REGISTERED OFFICE CHANGED ON 06/04/92 FROM: SUITE 112 SUNLIGHT HOUSE QUAY STREET MANCHESTER M3 3JZ

View Document

09/11/909 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 SECRETARY RESIGNED

View Document

11/09/9011 September 1990 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