J. WELSH ENGINEERING LIMITED

Company Documents

DateDescription
13/03/2413 March 2024 Final Gazette dissolved following liquidation

View Document

13/03/2413 March 2024 Final Gazette dissolved following liquidation

View Document

13/12/2313 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

28/02/2328 February 2023 Liquidators' statement of receipts and payments to 2019-10-14

View Document

13/12/2213 December 2022 Liquidators' statement of receipts and payments to 2022-10-14

View Document

31/12/2131 December 2021 Liquidators' statement of receipts and payments to 2021-10-14

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
UNIT 1 RED MINE CLOSE
NEWCASTLE
STAFFORDSHIRE
ST5 9HZ
UNITED KINGDOM

View Document

18/10/1318 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

18/10/1318 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/10/1318 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/09/1319 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WELSH

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WELSH

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WELSH

View Document

21/08/1321 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/08/1220 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR TIMOTHY WELSH

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/08/1118 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/08/1019 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HILARY WELSH / 23/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WELSH / 23/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WELSH / 23/07/2010

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/09 FROM: UNIT 2 BRYMBO ROAD HOLDITCH IND ESTATE CHESTERTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9HX

View Document

23/05/0923 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 25 MILL STREET, SILVERDALE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 6PF

View Document

18/10/0618 October 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0531 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 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