WST ENGINEERING LIMITED

Company Documents

DateDescription
08/02/118 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/10/1026 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1014 October 2010 APPLICATION FOR STRIKING-OFF

View Document

02/10/102 October 2010 DISS40 (DISS40(SOAD))

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

19/04/1019 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

16/02/1016 February 2010 FACILITY AGREEMENTS,GENERAL BUSINESS 02/02/2010

View Document

12/02/1012 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/02/1012 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/02/1010 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/01/1021 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM SQUIRES GATE LANE BLACKPOOL LANCASHIRE FY4 3RN

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: RAILWAY ROAD ADLINGTON CHORLEY LANCASHIRE PR7 4EH

View Document

29/01/0829 January 2008 ADOPT ARTICLES 16/01/08 ADOPT ARTICLES 16/01/08

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/01/0826 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0826 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0826 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0826 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0728 December 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

08/09/068 September 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/09/05

View Document

15/07/0615 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 SHARES AGREEMENT OTC

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 COMPANY NAME CHANGED GWECO 274 LIMITED CERTIFICATE ISSUED ON 20/10/05; RESOLUTION PASSED ON 19/10/05

View Document

20/10/0520 October 2005 � NC 1000/1500000 30/0

View Document

20/10/0520 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/0520 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/10/0520 October 2005 NC INC ALREADY ADJUSTED 30/09/05

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/0513 September 2005 Incorporation

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