MAKERFIELD SPRING SEATING CO.LIMITED

Company Documents

DateDescription
07/03/147 March 2014 ORDER OF COURT - RESTORATION

View Document

23/09/1123 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/06/1123 June 2011 REPORT OF FINAL MEETING OF CREDITORS

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM
VALE HOUSE
ASHTON ROAD,
GOLBORNE, WARRINGTON
CHESHIRE
WA3 3TS

View Document

17/11/0517 November 2005 APPOINTMENT OF LIQUIDATOR

View Document

17/11/0517 November 2005 O/C - REPLACEMENT OF LIQUIDATOR

View Document

19/10/0519 October 2005 S/S CERT RELEASE OF LIQUIDATOR

View Document

08/04/028 April 2002 COURT ORDER TO COMPULSORY WIND UP

View Document

28/03/0228 March 2002 APPOINTMENT OF LIQUIDATOR

View Document

28/03/0228 March 2002 COURT ORDER TO COMPULSORY WIND UP

View Document

28/03/0228 March 2002 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

01/03/021 March 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM:
VALE HOUSE ASHTON ROAD
GOLBORNE
WARRINGTON
CHESHIRE WA3 3TS

View Document

12/10/0112 October 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/04/0127 April 2001 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

28/02/0128 February 2001 NOTICE OF ADMINISTRATION ORDER

View Document

23/02/0123 February 2001 ADVANCE NOTICE OF ADMIN ORDER

View Document

11/01/0111 January 2001 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/11/0029 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 15/04/00 ABSTRACTS AND PAYMENTS

View Document

07/02/007 February 2000 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

16/12/9816 December 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

14/05/9714 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9626 November 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM:
THOMPSON STREET
BOLTON ROAD
ASHTON IN MAKERFIELD
WIGAN LANCASHIRE WN4 8SF

View Document

09/01/969 January 1996 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

30/01/9530 January 1995 REDES OF SHARES 16/01/95

View Document

30/01/9530 January 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/11/9423 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9423 November 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

09/05/949 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9315 October 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

16/08/9316 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

22/02/9322 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/933 February 1993 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

05/03/925 March 1992 VARYING SHARE RIGHTS AND NAMES 28/02/92

View Document

02/12/912 December 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/09/913 September 1991 2000@￯﾿ᄑ1/W MOSS 28/06/91

View Document

30/08/9130 August 1991 NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

17/07/9117 July 1991 ￯﾿ᄑ IC 5000/3000
28/06/91
￯﾿ᄑ SR 2000@1=2000

View Document

17/07/9117 July 1991 ALTER MEM AND ARTS 26/06/91

View Document

04/12/904 December 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

10/11/8910 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

06/11/896 November 1989 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

05/10/875 October 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

03/04/873 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/86

View Document

25/11/8625 November 1986 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

03/03/613 March 1961 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information