E & S WELDING ENGINEERS LIMITED

Company Documents

DateDescription
19/06/1719 June 2017 ORDER OF COURT - RESTORATION

View Document

12/10/0712 October 2007 DISSOLVED

View Document

12/07/0712 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/07/0712 July 2007 RETURN OF FINAL MEETING RECEIVED

View Document

01/06/071 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/02/0727 February 2007 APPOINTMENT OF LIQUIDATOR

View Document

29/12/0629 December 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/06/069 June 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/12/059 December 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/05/0531 May 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/03/059 March 2005 SEC OF STATE'S RELEASE OF LIQ

View Document

24/11/0424 November 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/06/041 June 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/11/0324 November 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/05/0323 May 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/11/0227 November 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/05/0230 May 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/12/016 December 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/11/0024 November 2000 STATEMENT OF AFFAIRS

View Document

24/11/0024 November 2000 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/11/0024 November 2000 APPOINTMENT OF LIQUIDATOR

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM:
14 CEMETERY ROAD SOUTH
WILLENHALL
WEST MIDLANDS WV13 1TE

View Document

12/09/0012 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/03/009 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM:
UNIT 2
NEW RAILWAY STREET
WILLENHALL
WEST MIDLANDS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

29/09/9629 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/09/9629 September 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM:
52 MUCKLOW HILL
HALESOWEN
WEST MIDLANDS B62 8BL

View Document

25/09/9525 September 1995 SECRETARY RESIGNED

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 SECRETARY RESIGNED

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

07/09/957 September 1995 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