W.B. MACHINING SERVICES LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1020 April 2010 APPLICATION FOR STRIKING-OFF

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM STEPHEN WARD / 30/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM STEPHEN WARD / 11/12/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD KIMBERLEY / 05/10/2009

View Document

08/10/098 October 2009 CHANGE PERSON AS DIRECTOR

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0418 January 2004 DIRECTOR RESIGNED

View Document

18/01/0418 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

13/02/0313 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 ALTER MEMORANDUM 01/02/01

View Document

20/02/0120 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/10/0020 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

16/02/9916 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9924 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

31/07/9831 July 1998 NEW SECRETARY APPOINTED

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 REGISTERED OFFICE CHANGED ON 25/07/98 FROM: UNIT 9 KINWARTON FARM ROAD ARDEN FOREST INDUSTRIAL ESTATE ALCESTER WARWICKSHIRE B49 6EH

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/9825 July 1998 ADOPT MEM AND ARTS 21/07/98

View Document

23/07/9823 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9823 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

05/02/975 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/971 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

18/12/9518 December 1995

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/958 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/954 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94 FROM: UNIT 9 KINWARTON FARM ROAD ARDEN FOREST INDUSTRIAL ESTATE ALCESTER WARWICKSHIRE B49 6EH

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994

View Document

03/12/933 December 1993 REGISTERED OFFICE CHANGED ON 03/12/93 FROM: UNIT 48 PIPER ROAD PARK FARM INDUSTRIAL ESTATE REDDITCH WORCS B98 0HU

View Document

21/07/9321 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

17/03/9217 March 1992

View Document

17/03/9217 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

10/04/9110 April 1991

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

16/05/8916 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

10/10/8610 October 1986 PARTICULARS OF MORTGAGE/CHARGE

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