WILCOX AND SON LIMITED

Company Documents

DateDescription
09/09/119 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/06/119 June 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/05/114 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2011

View Document

22/10/1022 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2010

View Document

23/04/1023 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2010

View Document

13/11/0913 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2009

View Document

21/04/0921 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2009

View Document

08/04/088 April 2008 DECLARATION OF SOLVENCY

View Document

08/04/088 April 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/04/088 April 2008 SPECIAL RESOLUTION TO WIND UP

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM EDWARDS VEEDER BLOCK E BRUNSWICK SQUARE, UNION STREET OLDHAM LANCASHIRE OL1 1DE

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0614 December 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED

View Document

13/03/0413 March 2004 SECRETARY RESIGNED

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: BLOCK E BRUNSWICK SQUARE, UNION STREET OLDHAM LANCASHIRE OL1 1DE

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: ST JOHNS HOUSE 123 LIVERPOOL ROAD CASTLEFIELD MANCHESTER M3 4JN

View Document

07/02/027 February 2002 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/07/994 July 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/02/993 February 1999 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/08/9715 August 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/09/9616 September 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/11/952 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/959 August 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 REGISTERED OFFICE CHANGED ON 11/04/95 FROM: LANCASHIRE HOUSE 47 PETER STREET MANCHESTER M2 3NG

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/05/948 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/05/948 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/05/948 May 1994

View Document

08/05/948 May 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994

View Document

08/05/948 May 1994

View Document

04/06/934 June 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/06/9217 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/06/9217 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/06/9217 June 1992

View Document

17/06/9217 June 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/11/9119 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9126 June 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991

View Document

14/12/9014 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/10/9030 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/8920 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/10/8911 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/8911 October 1989 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8821 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/888 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8820 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

06/07/886 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8823 June 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/884 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/873 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8713 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/878 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

28/09/8728 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8714 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8724 August 1987 REGISTERED OFFICE CHANGED ON 24/08/87 FROM: 86 BURY OLD ROAD CHEETHAM HILL VILLAGE MANCHESTER M8 6BW

View Document

24/08/8724 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/08/8718 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8728 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/8726 June 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

23/01/8723 January 1987 ANNUAL RETURN MADE UP TO 14/05/86

View Document

23/01/8723 January 1987 ANNUAL RETURN MADE UP TO 17/07/85

View Document

29/12/8629 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/83

View Document

29/12/8629 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

26/09/8626 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8626 September 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