NORTH WEST CONTINUOUS LIMITED

Company Documents

DateDescription
19/10/1219 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/07/1219 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/03/127 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2012

View Document

01/09/111 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2011

View Document

11/03/1111 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2011

View Document

08/09/108 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2010

View Document

17/03/1017 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2010

View Document

04/09/094 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2009

View Document

13/03/0913 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2009

View Document

24/10/0824 October 2008 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

20/10/0820 October 2008 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

17/02/0817 February 2008 ADMINISTRATORS PROGRESS REPORT

View Document

17/02/0817 February 2008 ADMINISTRATION TO CVL

View Document

20/09/0720 September 2007 ADMINISTRATORS PROGRESS REPORT

View Document

03/06/073 June 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

03/05/073 May 2007 RESULT OF MEETING OF CREDITORS

View Document

17/04/0717 April 2007 STATEMENT OF PROPOSALS

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: UNIT 20 FYLDE ROAD INDUSTRIAL ESTATE 178 FYLDE ROAD PRESTON PR1 2TY

View Document

01/03/071 March 2007 APPOINTMENT OF ADMINISTRATOR

View Document

25/01/0725 January 2007 RETURN MADE UP TO 21/12/06; CHANGE OF MEMBERS

View Document

12/10/0612 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 21/12/05; NO CHANGE OF MEMBERS

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 DEBENTURE INVOICE G'TEE 30/09/04

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 21/12/03; CHANGE OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

18/03/0318 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0314 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 � IC 72000/54000 29/01/02 � SR 18000@1=18000

View Document

14/02/0214 February 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/026 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/06/983 June 1998 ALTER MEM AND ARTS 20/05/98

View Document

03/06/983 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/983 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/05/98

View Document

02/02/982 February 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

23/12/9723 December 1997 � IC 92144/74144 18/11/97 � SR 18000@1=18000

View Document

20/11/9720 November 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 18/11/97

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 AUDITOR'S RESIGNATION

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

14/01/9514 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/07/947 July 1994 CAP.DISTRIB.PROFITS 23/06/94

View Document

07/07/947 July 1994 NC INC ALREADY ADJUSTED 23/06/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994

View Document

25/11/9325 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

26/01/9326 January 1993 � SR 2144@1 07/12/92

View Document

26/01/9326 January 1993 2144 �1 SHS 07/12/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9315 January 1993

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

29/06/9229 June 1992 � IC 19290/18219 04/06/92 � SR 1071@1=1071

View Document

08/06/928 June 1992 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/03/92

View Document

11/05/9211 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9211 May 1992 NEW SECRETARY APPOINTED

View Document

11/05/9211 May 1992

View Document

11/05/9211 May 1992

View Document

26/04/9226 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9226 April 1992

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992

View Document

15/01/9115 January 1991

View Document

15/01/9115 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

05/02/905 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/904 January 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

08/09/898 September 1989 REGISTERED OFFICE CHANGED ON 08/09/89 FROM: 6 STARKIE STREET PRESTON LANCS PR1 3LU

View Document

25/01/8925 January 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

29/09/8829 September 1988 3215 SHS 26/08/88

View Document

29/09/8829 September 1988 � IC 22505/19290 � SR 3215@1=3215

View Document

27/09/8827 September 1988 DIRECTOR RESIGNED

View Document

08/02/888 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

05/02/875 February 1987 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 DIRECTOR RESIGNED

View Document

25/08/8225 August 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/08/82

View Document

25/06/8225 June 1982 CERTIFICATE OF INCORPORATION

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