WOMACK LIMITED

Company Documents

DateDescription
13/03/1713 March 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/12/1613 December 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/09/1628 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2016

View Document

10/09/1510 September 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/09/1510 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/09/1510 September 2015 STATEMENT OF AFFAIRS/4.19

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM
28A CHURCH LANE
MARPLE
STOCKPORT
CHESHIRE
SK6 6DE

View Document

24/06/1524 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
51 LORD STREET
MANCHESTER
M3 1HE

View Document

20/06/1420 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 COMPANY NAME CHANGED WOMACK & KNAPTON LIMITED
CERTIFICATE ISSUED ON 04/06/14

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR JASON KNAPTON

View Document

02/01/142 January 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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