WRIGHT & BEYER LIMITED

Company Documents

DateDescription
21/02/1721 February 2017 STRUCK OFF AND DISSOLVED

View Document

04/08/164 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/01/1623 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH MCKELVEY

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH MCKELVEY

View Document

22/07/1422 July 2014 ORDER OF COURT - RESTORATION

View Document

16/07/1316 July 2013 STRUCK OFF AND DISSOLVED

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

04/01/124 January 2012 ORDER OF COURT - RESTORATION

View Document

24/02/0924 February 2009 STRUCK OFF AND DISSOLVED

View Document

21/10/0821 October 2008 FIRST GAZETTE

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/05/079 May 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/05/072 May 2007 RECEIVER CEASING TO ACT

View Document

12/05/0612 May 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/06/052 June 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/05/0313 May 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/05/0313 May 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/04/0229 April 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/03/0211 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 ADMINISTRATIVE RECEIVER'S REPORT

View Document

20/04/0120 April 2001 APPOINTMENT OF RECEIVER/MANAGER

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 GUARANTEE 17/10/00

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 70 OLD BIDSTON ROAD BIRKENHEAD MERSEYSIDE L41 8BL

View Document

07/03/007 March 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/04/00

View Document

01/02/001 February 2000 RE DIVIDEND & SHARES 06/12/99

View Document

01/02/001 February 2000 NC INC ALREADY ADJUSTED 06/12/99

View Document

01/02/001 February 2000 ALTERARTICLES06/12/99

View Document

01/02/001 February 2000 RE INTERIM DIVIDEND 14/01/00

View Document

01/02/001 February 2000 DIV 06/12/99

View Document

27/01/0027 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0027 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/12/9924 December 1999 ADOPTARTICLES06/12/99

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED

View Document

24/11/9924 November 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 01/12/97; CHANGE OF MEMBERS

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9713 July 1997 SECRETARY RESIGNED

View Document

13/07/9713 July 1997 NEW SECRETARY APPOINTED

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/01/9722 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9722 January 1997 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

29/11/9429 November 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/02/9427 February 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/944 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/04/9321 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9216 December 1992 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/12/916 December 1991 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/04/9112 April 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9017 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/07/9012 July 1990 REGISTERED OFFICE CHANGED ON 12/07/90 FROM: 291 CLEVELAND STREET BIRKENHEAD CHESHIRE L41 3QF

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/01/903 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/12/881 December 1988 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/03/8713 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/03/3816 March 1938 CERTIFICATE OF INCORPORATION

View Document

16/03/3816 March 1938 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