WARD PHILIPSON GROUP LIMITED

Company Documents

DateDescription
13/09/1213 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/06/1213 June 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

13/06/1213 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2012:LIQ. CASE NO.2

View Document

09/02/129 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2012:LIQ. CASE NO.2

View Document

03/08/113 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2011:LIQ. CASE NO.2

View Document

04/02/114 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2011:LIQ. CASE NO.2

View Document

12/08/1012 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2010:LIQ. CASE NO.2

View Document

11/02/1011 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2010:LIQ. CASE NO.2

View Document

14/08/0914 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2009:LIQ. CASE NO.2

View Document

06/08/086 August 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/07/2008:LIQ. CASE NO.1

View Document

01/08/081 August 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00007232

View Document

09/02/089 February 2008 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

25/10/0725 October 2007 RESULT OF MEETING OF CREDITORS

View Document

24/10/0724 October 2007 RESULT OF MEETING OF CREDITORS

View Document

10/10/0710 October 2007 STATEMENT OF PROPOSALS

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: HALIFAX ROAD DUNSTON INDUSTRIAL ESTATE GATESHEAD TYNE AND WEAR NE11 9HW

View Document

17/08/0717 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 APPOINTMENT OF ADMINISTRATOR

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

28/09/0028 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

15/11/9915 November 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

09/09/989 September 1998 NEW SECRETARY APPOINTED

View Document

09/09/989 September 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 NC INC ALREADY ADJUSTED 17/01/97

View Document

08/07/988 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/01/97

View Document

26/02/9726 February 1997 NC INC ALREADY ADJUSTED 17/01/97

View Document

26/02/9726 February 1997 � IC 121617/81228 14/01/97 � SR 40389@1=40389

View Document

26/02/9726 February 1997 � NC 200000/310000 17/01/97

View Document

26/02/9726 February 1997 ALTER MEM AND ARTS 17/01/97 NC INC ALREADY ADJUSTED 17/01/97 AUTH ALLOT OF SECURITY 17/01/97 P.O.S 20319 �1 17/01/97 P.O.S 20070 �1 17/01/97

View Document

26/02/9726 February 1997 ALTER MEM AND ARTS 17/01/97

View Document

12/12/9612 December 1996 COMPANY NAME CHANGED R.WARD & SONS LIMITED CERTIFICATE ISSUED ON 13/12/96; RESOLUTION PASSED ON 23/10/96

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/08/95

View Document

03/08/953 August 1995

View Document

03/08/953 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9424 October 1994

View Document

24/10/9424 October 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/10/937 October 1993 RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/937 October 1993

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/10/925 October 1992 RETURN MADE UP TO 21/09/92; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 REGISTERED OFFICE CHANGED ON 05/10/92

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/10/925 October 1992

View Document

01/10/911 October 1991

View Document

01/10/911 October 1991 RETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 ALTER MEM AND ARTS 07/03/91

View Document

02/04/912 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/902 October 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/10/894 October 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS; AMEND

View Document

21/09/8921 September 1989 RETURN MADE UP TO 14/09/84; FULL LIST OF MEMBERS; AMEND

View Document

21/09/8921 September 1989 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS; AMEND

View Document

21/09/8921 September 1989 RETURN MADE UP TO 20/09/85; FULL LIST OF MEMBERS; AMEND

View Document

21/09/8921 September 1989 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS; AMEND

View Document

21/09/8921 September 1989

View Document

21/09/8921 September 1989

View Document

29/03/8929 March 1989 DIRECTOR RESIGNED

View Document

06/10/886 October 1988 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/10/886 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/10/8715 October 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/861 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/8620 September 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

20/09/8620 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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