ONWA ELECTRONICS (U.K.) LIMITED

Company Documents

DateDescription
22/07/2422 July 2024 Restoration by order of the court

View Document

07/11/167 November 2016 ORDER OF COURT - RESTORATION

View Document

14/09/0414 September 2004 STRUCK OFF AND DISSOLVED

View Document

01/06/041 June 2004 FIRST GAZETTE

View Document

23/12/0323 December 2003 RECEIVER CEASING TO ACT

View Document

23/12/0323 December 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/12/038 December 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03 FROM:
GRANT THORNTON
HIGHAM HOUSE, HIGHAM PLACE
NEWCASTLE UPON TYNE
TYNE & WEAR NE1 8EE

View Document

09/12/029 December 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/01/024 January 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/12/0011 December 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/12/9910 December 1999 APPOINTMENT OF RECEIVER/MANAGER

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99 FROM:
SIMONSIDE EAST INDUSTRIAL PARK
NEWCASTLE ROAD
SOUTH SHIELDS
TYNE AND WEAR. NE34 9AA

View Document

01/11/991 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

12/04/9912 April 1999 ￯﾿ᄑ NC 7000000/19000000
01/02/99

View Document

12/04/9912 April 1999 ADOPT MEM AND ARTS 01/02/99

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

03/02/973 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 23/10/94; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/09/9423 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9423 August 1994 ￯﾿ᄑ NC 3500000/7000000
25/07/94

View Document

23/08/9423 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/94

View Document

04/06/944 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

19/03/9419 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 RETURN MADE UP TO 20/10/93; CHANGE OF MEMBERS

View Document

01/12/931 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 ￯﾿ᄑ NC 10000/3500000
13/1

View Document

29/11/9329 November 1993 NC INC ALREADY ADJUSTED
13/11/93

View Document

11/10/9311 October 1993 NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/07/9328 July 1993 REGISTERED OFFICE CHANGED ON 28/07/93 FROM:
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR

View Document

26/02/9326 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/929 November 1992 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/01/925 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9123 October 1991 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