CONWAY VICKERS LIMITED

Company Documents

DateDescription
02/08/182 August 2018 ORDER OF COURT - RESTORATION

View Document

16/06/0916 June 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/03/0916 March 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/08/088 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2008

View Document

07/02/087 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/08/073 August 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/01/0725 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/08/068 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/01/0630 January 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/07/0527 July 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/02/051 February 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/08/0412 August 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/01/0423 January 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/07/0330 July 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/08/025 August 2002 STATEMENT OF AFFAIRS

View Document

24/07/0224 July 2002 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/07/0224 July 2002 APPOINTMENT OF LIQUIDATOR

View Document

27/05/0227 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 SECRETARY RESIGNED

View Document

02/02/022 February 2002 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 AUDITOR'S RESIGNATION

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM:
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB

View Document

05/07/995 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/995 May 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM:
DENNIS HOUSE MARSDEN STREET
MANCHESTER
M2 1JD

View Document

05/08/975 August 1997 S252 DISP LAYING ACC 16/07/97

View Document

05/08/975 August 1997 S366A DISP HOLDING AGM 16/07/97

View Document

05/08/975 August 1997 S386 DIS APP AUDS 16/07/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/965 December 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/09/97

View Document

08/10/968 October 1996 S-DIV
25/09/96

View Document

08/10/968 October 1996 ￯﾿ᄑ NC 1000/2000
16/09/96

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9618 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9616 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9622 August 1996 NEW SECRETARY APPOINTED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 SECRETARY RESIGNED

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 COMPANY NAME CHANGED
PETER STREET LIMITED
CERTIFICATE ISSUED ON 24/07/96

View Document

23/07/9623 July 1996 COMPANY NAME CHANGED
INHOCO 510 LIMITED
CERTIFICATE ISSUED ON 24/07/96

View Document

24/05/9624 May 1996 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