WJ REALISATIONS LIMITED

Company Documents

DateDescription
06/08/126 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2012

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM C/O RSM TENON 6TH FLOOR THE WHITE HOUSE 111 NEW STREET BIRMINGHAM B2 4EU

View Document

05/01/125 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2011:LIQ. CASE NO.2

View Document

06/12/106 December 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009338,00008749

View Document

06/12/106 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/12/2010:LIQ. CASE NO.1

View Document

19/08/1019 August 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

26/07/1026 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2010:LIQ. CASE NO.1

View Document

26/07/1026 July 2010 STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS:LIQ. CASE NO.1

View Document

21/07/1021 July 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

11/06/1011 June 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

17/05/1017 May 2010 STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS:LIQ. CASE NO.1

View Document

08/03/108 March 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 25-28 PARK HALL BUSINESS VILLAGE PARK HALL ROAD LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 5XA

View Document

17/02/1017 February 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/01/1017 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 COMPANY NAME CHANGED WINSTON JOINERY LIMITED CERTIFICATE ISSUED ON 12/01/10

View Document

12/01/1012 January 2010 CHANGE OF NAME 05/01/2010

View Document

09/01/109 January 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009338,00008749

View Document

17/03/0917 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 DIRECTOR RESIGNED STEPHEN JONES

View Document

20/05/0820 May 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 01/03/07; NO CHANGE OF MEMBERS

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/05/0331 May 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

31/05/0331 May 2003 REGISTERED OFFICE CHANGED ON 31/05/03 FROM: C/O DPC VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

11/03/0311 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: DPC VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

18/03/0218 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0214 January 2002 � IC 2000/1889 04/12/01 � SR 111@1=111

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: DRESDEN HOUSE THE STRAND LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 2PD

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/03/9415 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/03/9415 March 1994

View Document

15/03/9415 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/04/932 April 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993

View Document

03/03/923 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992

View Document

02/03/922 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/10/9121 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/08/912 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9130 April 1991

View Document

30/04/9130 April 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/03/909 March 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/03/8923 March 1989 RETURN MADE UP TO 07/03/89; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/03/8824 March 1988 RETURN MADE UP TO 03/03/88; FULL LIST OF MEMBERS

View Document

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

View Document

01/04/871 April 1987 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

28/06/8628 June 1986 RETURN MADE UP TO 18/03/86; FULL LIST OF MEMBERS

View Document

29/12/7829 December 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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