WHESSOE AUTOMATION LIMITED

Company Documents

DateDescription
20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/06/1715 June 2017 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

12/04/1712 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2017

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM
C/O WARTSILA UK LIMITED
4 MARPLES WAY
HAVANT
HAMPSHIRE
PO9 1NX

View Document

09/03/169 March 2016 DECLARATION OF SOLVENCY

View Document

09/03/169 March 2016 SPECIAL RESOLUTION TO WIND UP

View Document

09/03/169 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/10/1519 October 2015 COMPANY NAME CHANGED WHESSOE TOTAL AUTOMATION LIMITED
CERTIFICATE ISSUED ON 19/10/15

View Document

07/10/157 October 2015 CHANGE OF NAME 25/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, SECRETARY MARK GRIFFITHS

View Document

25/07/1425 July 2014 SECRETARY APPOINTED MR JOHN RICHARD HENSHAW

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/02/1425 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY TERENCE EAVES

View Document

05/02/135 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 SECRETARY APPOINTED MR MARK GRIFFITHS

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/02/126 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

14/02/1114 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 28 NORTHFIELD WAY AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE DURHAM DL5 6UF

View Document

17/08/1017 August 2010 CURRSHO FROM 31/12/2010 TO 31/08/2010

View Document

16/08/1016 August 2010 REDUCE ISSUED CAPITAL 10/08/2010

View Document

16/08/1016 August 2010 SOLVENCY STATEMENT DATED 10/08/10

View Document

16/08/1016 August 2010 16/08/10 STATEMENT OF CAPITAL GBP 1

View Document

16/08/1016 August 2010 STATEMENT BY DIRECTORS

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 SECRETARY APPOINTED MR TERENCE JOSEPH EAVES

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MAIS

View Document

12/02/1012 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAIS / 12/02/2010

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD WIEFELSPUETT

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MR. ANDREW DAVID DICKINSON

View Document

04/02/094 February 2009 DIRECTOR RESIGNED TERENCE PAGE

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR'S PARTICULARS RICHARD WIEFELSPUTT

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: 28 NORTHFIELD WAY AYCLIFFE INDUSTRIAL ESTATE NEWTON AYCLIFFE DURHAM DL5 6UF

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: UNIT 2D ENTERPRISE HOUSE VALLEY STREET NORTH DARLINGTON COUNTY DURHAM DL1 1GY

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/03/0724 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 AUDITOR'S RESIGNATION

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 RES & APP AUDS, APP/DIR 30/06/06

View Document

07/03/067 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0210 October 2002 COMPANY NAME CHANGED WHESSOE EUROPE LIMITED CERTIFICATE ISSUED ON 10/10/02; RESOLUTION PASSED ON 19/09/02

View Document

06/03/026 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

25/07/0125 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/07/0125 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0125 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/0125 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/07/0125 July 2001 � NC 1000/500000 28/06/01

View Document

25/07/0125 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0125 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0125 July 2001 NC INC ALREADY ADJUSTED 28/06/01

View Document

25/07/0125 July 2001 NC INC ALREADY ADJUSTED 28/06/01

View Document

25/07/0125 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: HEIGHINGTON LANE NEWTON AYCLIFFE COUNTY DURHAM DL5 6XZ

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB

View Document

29/01/0129 January 2001 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
  • ONE TRUE VIEW P.L.C.


  • 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