DESIGN ENGINEERING SERVICES (WOLVERHAMPTON) LIMITED

Company Documents

DateDescription
17/12/0917 December 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/09/0917 September 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

11/09/0811 September 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

16/04/0816 April 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/09/2008:LIQ. CASE NO.1

View Document

16/04/0816 April 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/03/2008:LIQ. CASE NO.1

View Document

17/09/0717 September 2007 ADMINISTRATORS PROGRESS REPORT

View Document

17/09/0717 September 2007 EXTENSION OF ADMINISTRATION

View Document

01/04/071 April 2007 ADMINISTRATORS PROGRESS REPORT

View Document

24/10/0624 October 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

23/10/0623 October 2006 STATEMENT OF PROPOSALS

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: SUITES 29-37 57 VICTORIA STREET WOLVERHAMPTONN WV1 3NX

View Document

15/09/0615 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 APPOINTMENT OF ADMINISTRATOR

View Document

17/05/0617 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9930 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: KENNEDY AND CO. SUITES 6-8 57 VICTORIA STREET WOLVERHAMPTON WEST MIDS WV1 3NX

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

17/03/9417 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/938 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 RETURN MADE UP TO 19/03/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/03/92

View Document

12/03/9212 March 1992 REGISTERED OFFICE CHANGED ON 12/03/92

View Document

20/02/9220 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

20/02/9220 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

05/07/915 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 REGISTERED OFFICE CHANGED ON 24/06/91 FROM: ROMAN HOUSE NEWPORT ROAD ALBRIGHTON WEST MIDLANDS, WV7 3HQ

View Document

21/05/9021 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/04/906 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 REGISTERED OFFICE CHANGED ON 06/04/90 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

19/03/9019 March 1990 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