WRIGHT ENGINEERS LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1210 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/123 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/02/1214 February 2012 FIRST GAZETTE

View Document

11/08/1111 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA RIDLEY / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL RIDLEY / 11/03/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/09 FROM: GISTERED OFFICE CHANGED ON 17/02/2009 FROM UNIT 3 RIFFA BUSINESS PARK HARROGATE ROAD POOLE IN WHARFEDALE NORTH YORKSHIRE LS21 2RZ

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/08 FROM: GISTERED OFFICE CHANGED ON 06/05/2008 FROM NETHERMOOR WORKS OTLEY ROAD GUISELEY LEEDS WEST YORKSHIRE LS20 8BT

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 COMPANY NAME CHANGED RECYCLING ISSUES LIMITED CERTIFICATE ISSUED ON 18/12/07

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

04/03/044 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/05/02

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

04/03/044 March 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 COMPANY NAME CHANGED BROMLEIGH PROPERTY DEVELOPMENT L IMITED CERTIFICATE ISSUED ON 25/03/02

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

21/12/9921 December 1999 EXEMPTION FROM APPOINTING AUDITORS 01/12/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: G OFFICE CHANGED 03/03/98 36 BRIDGE STREET BELPER DERBYSHIRE DE56 1AX

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 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