WEM MOTORS LIMITED

Company Documents

DateDescription
09/01/149 January 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/12/2013

View Document

09/12/139 December 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

15/07/1315 July 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/06/2013

View Document

10/01/1310 January 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/12/2012

View Document

10/07/1210 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/06/2012:LIQ. CASE NO.1

View Document

11/01/1211 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/12/2011:LIQ. CASE NO.1

View Document

09/12/119 December 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

12/07/1112 July 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/06/2011:LIQ. CASE NO.1

View Document

25/02/1125 February 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

11/02/1111 February 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

10/02/1110 February 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

10/01/1110 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 7 LOWER BROOK STREET OSWESTRY SHROPSHIRE SY11 2HG

View Document

16/12/1016 December 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008244

View Document

01/11/101 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

27/09/1027 September 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET HAWKINS

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET CAMBER

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0921 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELAINE HAWKINS / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JAYNE CAMBER / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BARRY KITLEY HAWKINS / 01/10/2009

View Document

29/10/0829 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/03/049 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/01/0212 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 S366A DISP HOLDING AGM 25/09/99

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/11/956 November 1995 RETURN MADE UP TO 14/10/95; FULL LIST 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

17/11/9417 November 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/06/9418 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9419 January 1994 SHARES AGREEMENT OTC

View Document

05/01/945 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/933 December 1993 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

25/11/9325 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/02/9323 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9322 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9316 February 1993 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 REGISTERED OFFICE CHANGED ON 09/09/92 FROM: G OFFICE CHANGED 09/09/92 LODGE FARM WOLVERLEY WEM SHROPSHIRE

View Document

07/09/927 September 1992 COMPANY NAME CHANGED VISCAN LIMITED CERTIFICATE ISSUED ON 08/09/92

View Document

28/08/9228 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9225 August 1992 � NC 100/500000 22/04/92

View Document

25/08/9225 August 1992 RE AGREEMENT 22/04/92

View Document

14/08/9214 August 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92 FROM: G OFFICE CHANGED 02/04/92 31 CORSHAM STREET LONDON N1 6DR

View Document

14/10/9114 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RADICSBRICKBUILDER LTD


  • 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